Advanced company searchLink opens in new window

CVG (D.C.) LIMITED

Company number NI621417

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)
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 5 October 2017
13 Mar 2018 AA01 Previous accounting period shortened from 31 December 2017 to 5 October 2017
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2018 CS01 Confirmation statement made on 13 November 2017 with updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2017 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 5 October 2017
11 Oct 2017 AP01 Appointment of Mrs Amanda Jane Davis as a director on 5 October 2017
11 Oct 2017 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 5 October 2017
11 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 11 October 2017
10 Oct 2017 TM01 Termination of appointment of Aidan Edward O'hare as a director on 5 October 2017
10 Oct 2017 AD01 Registered office address changed from 8 Dublin Road Castlewellan County Down BT31 9AQ to 133 Galgorm Road Ballymena BT42 1DE on 10 October 2017
10 Oct 2017 TM01 Termination of appointment of John Yarr as a director on 5 October 2017
10 Oct 2017 TM01 Termination of appointment of Adrian Mcmullan as a director on 5 October 2017
10 Oct 2017 TM01 Termination of appointment of Martin Fitzpatrick as a director on 5 October 2017
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
08 Sep 2017 MR04 Satisfaction of charge NI6214170001 in full
08 Sep 2017 MR04 Satisfaction of charge NI6214170002 in full
22 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2015 TM01 Termination of appointment of James Drayne as a director on 26 March 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 MR01 Registration of charge NI6214170002, created on 27 February 2015