Advanced company searchLink opens in new window

C V PARTS LIMITED

Company number 03730736

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
  • LRESSP ‐ Special resolution to wind up on 2019-03-08
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000