- Company Overview for CONTRACT VEHICLES HOLDINGS LIMITED (10017737)
- Filing history for CONTRACT VEHICLES HOLDINGS LIMITED (10017737)
- People for CONTRACT VEHICLES HOLDINGS LIMITED (10017737)
- Charges for CONTRACT VEHICLES HOLDINGS LIMITED (10017737)
- Insolvency for CONTRACT VEHICLES HOLDINGS LIMITED (10017737)
- Registers for CONTRACT VEHICLES HOLDINGS LIMITED (10017737)
- More for CONTRACT VEHICLES HOLDINGS LIMITED (10017737)
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) |
---|---|---|---|
09 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 May 2018 | AD03 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR | |
03 May 2018 | AD02 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR | |
20 Feb 2018 | AD01 | Registered office address changed from , Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 | |
15 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | LIQ01 | Declaration of solvency | |
22 Jan 2018 | TM01 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Philip Michael Toft as a director on 19 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Eric Ross Burns as a director on 19 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Douglas Smith as a director on 19 January 2018 | |
20 Nov 2017 | PSC05 | Change of details for Zeus Bidco Limited as a person with significant control on 20 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from , Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS, England to 1 City Square Leeds LS1 2AL on 20 November 2017 | |
26 Jul 2017 | AP03 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 | |
19 Jul 2017 | PSC02 | Notification of Zeus Bidco Limited as a person with significant control on 15 June 2017 | |
19 Jul 2017 | PSC07 | Cessation of John Allan Ross as a person with significant control on 15 June 2017 | |
19 Jul 2017 | PSC07 | Cessation of Alec Charles Brown as a person with significant control on 15 June 2017 | |
19 Jul 2017 | PSC07 | Cessation of Nigel John Barrett as a person with significant control on 31 March 2017 | |
18 Jul 2017 | MR01 | Registration of charge 100177370002, created on 30 June 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 | |
09 Jun 2017 | SH02 | Consolidation of shares on 31 March 2017 | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | SH08 | Change of share class name or designation | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|