Advanced company searchLink opens in new window

CONTRACT VEHICLES HOLDINGS LIMITED

Company number 10017737

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2017 SH08 Change of share class name or designation
13 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name