Advanced company searchLink opens in new window

CLEVELEYS VICTORIA PROPERTIES LIMITED

Company number 09087919

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2020 DS01 Application to strike the company off the register
23 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
02 Sep 2019 CS01 Confirmation statement made on 5 July 2019 with updates
25 Jun 2019 TM01 Termination of appointment of Frederick Webster as a director on 25 June 2019
25 Jun 2019 AP01 Appointment of Ms Katy Webster as a director on 25 June 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
27 Jun 2018 PSC04 Change of details for Mr Frederick Webster as a person with significant control on 10 April 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
25 Apr 2018 TM01 Termination of appointment of Katy Webster as a director on 24 April 2018
25 Apr 2018 TM01 Termination of appointment of Guy Webster as a director on 24 April 2018
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
26 Jan 2018 MR04 Satisfaction of charge 090879190002 in full
26 Jan 2018 MR04 Satisfaction of charge 090879190001 in full
04 Jul 2017 PSC01 Notification of Frederick Webster as a person with significant control on 16 June 2016
27 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Sep 2016 AD01 Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ to Douglas Bank House Wigan Lane Wigan WN1 2TB on 2 September 2016
19 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
05 Apr 2016 AP01 Appointment of Mr Frederick Webster as a director on 1 April 2016
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
02 Jun 2015 MR01 Registration of charge 090879190001, created on 29 May 2015