Advanced company searchLink opens in new window

CVS NUMBER 3 LIMITED

Company number 05288864

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
01 Jul 2016 4.70 Declaration of solvency
25 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
30 Oct 2015 AD01 Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
21 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
21 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
31 Dec 2014 AA01 Previous accounting period shortened from 10 November 2014 to 30 June 2014
25 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
19 Aug 2014 AA Total exemption small company accounts made up to 10 November 2013
29 May 2014 AA01 Previous accounting period shortened from 31 December 2013 to 10 November 2013
12 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
27 Nov 2013 CERTNM Company name changed larwood & kennedy LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
27 Nov 2013 CONNOT Change of name notice
26 Nov 2013 TM01 Termination of appointment of Andrew Larwood as a director
19 Nov 2013 AP03 Appointment of Rebecca Anne Cleal as a secretary
19 Nov 2013 AP01 Appointment of Mr Nicholas John Perrin as a director
19 Nov 2013 AP01 Appointment of Mr Simon Campbell Innes as a director
19 Nov 2013 TM01 Termination of appointment of Clive Kennedy as a director
19 Nov 2013 TM02 Termination of appointment of Andrew Larwood as a secretary
19 Nov 2013 AD01 Registered office address changed from Larwood & Kennedy Veterinary Surgeons 7 Wellington Road, Dereham Norfolk NR19 2BP on 19 November 2013
26 Sep 2013 MR04 Satisfaction of charge 1 in full