- Company Overview for CLV FINANCE UK LIMITED (07085766)
- Filing history for CLV FINANCE UK LIMITED (07085766)
- People for CLV FINANCE UK LIMITED (07085766)
- Charges for CLV FINANCE UK LIMITED (07085766)
- More for CLV FINANCE UK LIMITED (07085766)
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) |
---|---|---|---|
24 May 2017 | AP03 | Appointment of Mr Neil Buchanan as a secretary on 11 May 2017 | |
23 May 2017 | TM02 | Termination of appointment of Noella Rose Gooden as a secretary on 4 May 2017 | |
23 May 2017 | TM02 | Termination of appointment of Noella Rose Gooden as a secretary on 4 May 2017 | |
25 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
17 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
04 Oct 2016 | SH19 |
Statement of capital on 4 October 2016
|
|
04 Oct 2016 | SH20 | Statement by Directors | |
04 Oct 2016 | CAP-SS | Solvency Statement dated 30/09/16 | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
21 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2016 | CH01 | Director's details changed for Mr Richard Handley Gabelich on 27 May 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
03 Dec 2015 | TM02 | Termination of appointment of Sean Mckeown as a secretary on 19 November 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Richard Handley Gabelich as a director on 19 November 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr David John Lewis as a director on 19 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Sean Thomas Mckeown as a director on 19 November 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of David East as a secretary on 19 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Gary David Clarke as a director on 19 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Joseph Achmar as a director on 19 November 2015 | |
22 Sep 2015 | SH20 | Statement by Directors | |
22 Sep 2015 | SH19 |
Statement of capital on 22 September 2015
|
|
22 Sep 2015 | CAP-SS | Solvency Statement dated 21/09/15 |