Advanced company searchLink opens in new window

CLV FINANCE UK LIMITED

Company number 07085766

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)
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
  • GBP 52,102,848.213731
04 Oct 2016 SH19 Statement of capital on 4 October 2016
  • GBP 49,875,408.22
04 Oct 2016 SH20 Statement by Directors
04 Oct 2016 CAP-SS Solvency Statement dated 30/09/16
04 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 50,027,217.66
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
  • GBP 50,027,217.66
22 Sep 2015 CAP-SS Solvency Statement dated 21/09/15