Advanced company searchLink opens in new window

CSE VITMAN LTD

Company number 04794135

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)
08 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 18 May 2024
22 Dec 2023 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023
14 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 18 May 2023
26 May 2022 AD01 Registered office address changed from 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 May 2022
25 May 2022 LIQ02 Statement of affairs
25 May 2022 600 Appointment of a voluntary liquidator
25 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-19
24 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with updates
03 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 10 June 2020
26 May 2021 PSC02 Notification of B2B Business Group Ltd as a person with significant control on 18 November 2019
26 May 2021 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 100
26 May 2021 PSC07 Cessation of Alan Norman Hodgson as a person with significant control on 18 November 2019
26 May 2021 PSC07 Cessation of Allan Smith as a person with significant control on 13 June 2019
09 Mar 2021 AD01 Registered office address changed from 57 Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA on 9 March 2021
14 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
24 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 03/06/2021.
17 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates