Advanced company searchLink opens in new window

CVL LIMITED

Company number 01895196

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2013 DS01 Application to strike the company off the register
25 Jul 2013 AP03 Appointment of Katherine Dean as a secretary on 24 July 2013
25 Jul 2013 TM02 Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013
09 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1,000
23 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
28 May 2012 TM01 Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012
28 May 2012 AP01 Appointment of Robert Francis Carver as a director on 22 May 2012
08 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Gavin Paul Hewitt on 20 April 2012
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Aug 2011 AP01 Appointment of Gavin Paul Hewitt as a director
24 Aug 2011 AP01 Appointment of Adrian Timothy Rigby as a director
27 Jun 2011 TM01 Termination of appointment of Malcolm Brookes as a director
16 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
16 Feb 2011 CH01 Director's details changed for Malcolm James Brookes on 7 January 2011
09 Feb 2011 CH01 Director's details changed for Malcolm James Brookes on 9 February 2011
10 Oct 2010 TM02 Termination of appointment of Sarah Maher as a secretary
08 Oct 2010 AP03 Appointment of Hollie Rheanna Wood as a secretary
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
18 Jan 2010 CH03 Secretary's details changed for Sarah Maher on 18 January 2010
20 Oct 2009 CH01 Director's details changed for Mr Michael John Russell-Brown on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Malcolm James Brookes on 1 October 2009