Advanced company searchLink opens in new window

C & V PRODUCTION LIMITED

Company number 06687017

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)
05 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2014 4.68 Liquidators' statement of receipts and payments to 11 September 2014
27 Jan 2014 4.68 Liquidators' statement of receipts and payments to 11 September 2013
22 Nov 2012 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 22 November 2012
19 Sep 2012 4.20 Statement of affairs with form 4.19
19 Sep 2012 600 Appointment of a voluntary liquidator
19 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Oct 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Oct 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Hugh Ashley Price on 2 September 2010
01 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Sep 2009 363a Return made up to 02/09/09; full list of members
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Oct 2008 287 Registered office changed on 13/10/2008 from 24 picton house hussar court waterlooville hampshire PO7 7SQ united kingdom
13 Oct 2008 288a Director appointed hugh price
05 Sep 2008 288b Appointment terminated secretary brighton secretary LIMITED
05 Sep 2008 288b Appointment terminated director brighton director LIMITED
02 Sep 2008 NEWINC Incorporation