Advanced company searchLink opens in new window

C V AIRBRAKES LTD

Company number 05072927

Filter by category

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)
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to F1 Little Heath Industrial Estate, Old Church Road Coventry Warwickshire CV6 7nd on 9 December 2016
09 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
09 Jun 2016 TM01 Termination of appointment of Brian George William Dewar as a director on 15 May 2016
07 Jun 2016 AD01 Registered office address changed from 33 Chester Road West Queensferry Flintshire CH5 1SA to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 7 June 2016
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
15 Jan 2014 TM01 Termination of appointment of Peter Beaumont as a director
12 Nov 2013 AP01 Appointment of Mr Peter Raymond Beaumont as a director
09 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 CH01 Director's details changed for Brian George William Dewar on 28 June 2012
09 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders