Advanced company searchLink opens in new window

CVCT MANAGED SERVICES LIMITED

Company number 08156482

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)
13 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
06 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 28 October 2021
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 28 October 2020
06 Nov 2019 LIQ02 Statement of affairs
06 Nov 2019 600 Appointment of a voluntary liquidator
06 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-29
05 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2018 AD02 Register inspection address has been changed from Bourne House Godstone Road Whyteleafe CR3 0BL England to Crown House Old Gloucester Street London WC1N 3AX
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
24 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 AD01 Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG to Crown House Old Gloucester Street London WC1N 3AX on 10 April 2018
09 Aug 2017 PSC04 Change of details for Mrs Elizabeth Linda Van Arkadie as a person with significant control on 1 July 2017
09 Aug 2017 PSC04 Change of details for Mrs Elizabeth Linda Van Arkadie as a person with significant control on 30 June 2017
08 Aug 2017 AD02 Register inspection address has been changed to Bourne House Godstone Road Whyteleafe CR3 0BL
08 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Mar 2016 AP02 Appointment of Acl Managed Services Limited as a director on 1 January 2016