Advanced company searchLink opens in new window

CONTRACT VEHICLES GROUP LIMITED

Company number 04234509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2019 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 May 2018 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham Birmingham B3 2JR
08 May 2018 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham Birmingham B3 2JR
20 Feb 2018 AD01 Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018
15 Feb 2018 600 Appointment of a voluntary liquidator
15 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
15 Feb 2018 LIQ01 Declaration of solvency
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 September 2002
  • GBP 0.30
30 Jan 2018 SH20 Statement by Directors
30 Jan 2018 SH19 Statement of capital on 30 January 2018
  • GBP 1.00
30 Jan 2018 CAP-SS Solvency Statement dated 26/01/18
30 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem acc cancelled 26/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jan 2018 TM01 Termination of appointment of Timothy Peter Buchan as a director on 19 January 2018
22 Jan 2018 TM01 Termination of appointment of Philip Michael Toft as a director on 19 January 2018
22 Jan 2018 TM01 Termination of appointment of Eric Ross Burns as a director on 19 January 2018
22 Jan 2018 TM01 Termination of appointment of Douglas Smith as a director on 19 January 2018
21 Nov 2017 PSC05 Change of details for Contract Vehicles Holdings Limited as a person with significant control on 20 November 2017
20 Nov 2017 AD01 Registered office address changed from Anglia House, Holly Park Mills, Calverley Leeds West Yorkshire LS28 5QS England to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
26 Jul 2017 AP03 Appointment of Patrick James Rawnsley as a secretary on 17 July 2017
25 Jul 2017 PSC02 Notification of Contract Vehicles Holdings Limited as a person with significant control on 21 April 2016
25 Jul 2017 PSC07 Cessation of Alec Charles Brown as a person with significant control on 15 June 2017
25 Jul 2017 PSC07 Cessation of John Allan Ross as a person with significant control on 15 June 2017
25 Jul 2017 PSC07 Cessation of Nigel John Barrett as a person with significant control on 31 March 2017