Advanced company searchLink opens in new window

CVR AUTOMOTIVE LIMITED

Company number 10547598

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 May 2024 AD01 Registered office address changed from Station House Station Approach East Horsley Leatherhead KT24 6QX England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 15 May 2024
15 May 2024 LIQ02 Statement of affairs
15 May 2024 600 Appointment of a voluntary liquidator
15 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-07
16 Apr 2024 PSC04 Change of details for Mr Tony Chapman as a person with significant control on 31 January 2024
16 Apr 2024 PSC07 Cessation of Steven Paul Moody as a person with significant control on 31 January 2024
02 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
28 Apr 2023 PSC01 Notification of Steven Paul Moody as a person with significant control on 1 February 2023
28 Apr 2023 PSC04 Change of details for Mr Tony Chapman as a person with significant control on 1 February 2023
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 200
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from 283 Westferry Road London E14 3RS England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 6 December 2021
13 Jul 2021 MR04 Satisfaction of charge 105475980001 in full
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
09 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
10 Jul 2019 AA Micro company accounts made up to 31 January 2019
01 Apr 2019 MR01 Registration of charge 105475980001, created on 25 March 2019
13 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with no updates