- Company Overview for CV PROPERTY DEVELOPMENTS LIMITED (07475433)
- Filing history for CV PROPERTY DEVELOPMENTS LIMITED (07475433)
- People for CV PROPERTY DEVELOPMENTS LIMITED (07475433)
- More for CV PROPERTY DEVELOPMENTS LIMITED (07475433)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2020 | DS01 | Application to strike the company off the register | |
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
23 Dec 2019 | PSC05 | Change of details for Clear-View Rental & Relay Limited as a person with significant control on 15 August 2019 | |
23 Dec 2019 | PSC07 | Cessation of Lynn Seymour as a person with significant control on 15 August 2019 | |
23 Dec 2019 | PSC02 | Notification of Clear-View Rental & Relay Limited as a person with significant control on 16 January 2019 | |
23 Dec 2019 | PSC04 | Change of details for Ms Lynn Seymour as a person with significant control on 16 January 2019 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH01 | Director's details changed for Ms Lynn Seymour on 5 January 2016 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from Yr Ydlan Trelech Carmarthen SA33 6RU United Kingdom on 26 March 2012 |