- Company Overview for CVCT MANAGED SERVICES LIMITED (08156482)
- Filing history for CVCT MANAGED SERVICES LIMITED (08156482)
- People for CVCT MANAGED SERVICES LIMITED (08156482)
- Insolvency for CVCT MANAGED SERVICES LIMITED (08156482)
- More for CVCT MANAGED SERVICES LIMITED (08156482)
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
|
|
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 |