- Company Overview for C V PARTS LIMITED (03730736)
- Filing history for C V PARTS LIMITED (03730736)
- People for C V PARTS LIMITED (03730736)
- Charges for C V PARTS LIMITED (03730736)
- Insolvency for C V PARTS LIMITED (03730736)
- More for C V PARTS LIMITED (03730736)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2019 | AD01 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 28 March 2019 | |
26 Mar 2019 | LIQ01 | Declaration of solvency | |
26 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
09 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
07 Mar 2017 | AD01 | Registered office address changed from Unit 3 Stuart Road Bredbury Park Indust Bredbury Stockport Cheshire SK6 2SR to No. 1 Colmore Square Birmingham B4 6AA on 7 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr John Frederick Coombes as a director on 2 December 2016 | |
07 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
07 Mar 2017 | TM01 | Termination of appointment of William Collier as a director on 2 December 2016 | |
07 Mar 2017 | TM01 | Termination of appointment of Vanessa Julie Collier as a director on 2 December 2016 | |
07 Mar 2017 | TM01 | Termination of appointment of Vanessa Julie Collier as a director on 2 December 2016 | |
07 Mar 2017 | TM02 | Termination of appointment of Vanessa Julie Collier as a secretary on 2 December 2016 | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|