Advanced company searchLink opens in new window

CLIENT PROPERTY ACQUISITION VEHICLE LIMITED

Company number 05356364

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)
25 May 2024 RM01 Appointment of receiver or manager
25 May 2024 RM01 Appointment of receiver or manager
25 May 2024 RM01 Appointment of receiver or manager
25 May 2024 RM01 Appointment of receiver or manager
25 May 2024 RM01 Appointment of receiver or manager
25 May 2024 RM01 Appointment of receiver or manager
19 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023
19 May 2023 AD01 Registered office address changed from Assetz House Manchester Green 335 Styal Road Manchester M22 5LW England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 19 May 2023
15 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-27
11 May 2023 600 Appointment of a voluntary liquidator
10 May 2023 LIQ02 Statement of affairs
12 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 8 February 2021
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 MR04 Satisfaction of charge 1 in full