Advanced company searchLink opens in new window

CCV LIMITED

Company number 04027438

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)
09 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Aug 2015 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 20 August 2015
17 Aug 2015 600 Appointment of a voluntary liquidator
17 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-31
17 Aug 2015 4.70 Declaration of solvency
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300
26 May 2015 TM01 Termination of appointment of Michael Peter Rea as a director on 16 April 2015
23 Mar 2015 AUD Auditor's resignation
08 Jan 2015 AA Full accounts made up to 31 December 2013
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
08 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 300
10 Apr 2014 TM01 Termination of appointment of David Bruce as a director
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
09 Oct 2013 TM02 Termination of appointment of Samuel Clark as a secretary
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
02 Nov 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Aug 2012 AP01 Appointment of Mr David James Bruce as a director
16 Aug 2012 TM01 Termination of appointment of Graham Barr as a director
30 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
30 Jul 2012 AD01 Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 30 July 2012
12 Jun 2012 AP01 Appointment of Mr Scott Egan as a director