Advanced company searchLink opens in new window

CV MANUFACTURING AND SUPPLY (UK) LIMITED

Company number 01966514

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)
14 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Nov 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 22 September 2015
07 Oct 2014 600 Appointment of a voluntary liquidator
07 Oct 2014 600 Appointment of a voluntary liquidator
07 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-23
07 Oct 2014 4.70 Declaration of solvency
07 Oct 2014 AD01 Registered office address changed from Frimley Business Park Frimley Camberley Surrey GU16 7SR to 3 Rivergate Temple Quay Bristol BS1 6GD on 7 October 2014
01 Sep 2014 AP01 Appointment of Edgar Humberto Arrocha as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 26 August 2014
03 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 850,000
16 Jan 2014 AA Full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
11 Dec 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Sandipkumar Shantilal Kapadia as a director
07 Mar 2012 TM01 Termination of appointment of Teresa Jose as a director
27 Jan 2012 TM01 Termination of appointment of Gladys Melendez as a director
15 Aug 2011 AA Full accounts made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
07 Jun 2011 TM01 Termination of appointment of Reginald Rees as a director
25 Sep 2010 AA Full accounts made up to 31 December 2009
30 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Gladys Eileen Melendez on 1 June 2010