- Company Overview for CNWLVICTORIA LTD (07865997)
- Filing history for CNWLVICTORIA LTD (07865997)
- People for CNWLVICTORIA LTD (07865997)
- Insolvency for CNWLVICTORIA LTD (07865997)
- More for CNWLVICTORIA LTD (07865997)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2015 | |
05 Mar 2014 | AD01 | Registered office address changed from Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ on 5 March 2014 | |
04 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2014 | 4.70 | Declaration of solvency | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AP01 | Appointment of Mr Antony Paul Cunningham as a director on 3 February 2014 | |
11 Feb 2014 | AD01 | Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ United Kingdom on 11 February 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Christopher David Bishop as a director on 3 February 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Latitudes Ltd as a director on 3 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
10 Oct 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
17 May 2012 | AP03 | Appointment of Duncan John Tuson Macdonald as a secretary on 8 February 2012 | |
30 Nov 2011 | NEWINC | Incorporation |