- Company Overview for CVG (D.C.) LIMITED (NI621417)
- Filing history for CVG (D.C.) LIMITED (NI621417)
- People for CVG (D.C.) LIMITED (NI621417)
- Charges for CVG (D.C.) LIMITED (NI621417)
- More for CVG (D.C.) LIMITED (NI621417)
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
|
|
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
|
|
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 |