Advanced company searchLink opens in new window

OWNERS' SYNDICATE CV LIMITED

Company number 05658653

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)
24 May 2014 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Feb 2014 600 Appointment of a voluntary liquidator
07 Feb 2014 LIQ MISC OC Court order insolvency:replacement of liquidator ;- c k rayment replaces d s merrygold 03/01/2014
07 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
31 Jan 2013 AD01 Registered office address changed from Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ on 31 January 2013
31 Jan 2013 4.70 Declaration of solvency
31 Jan 2013 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
31 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
31 Jan 2013 600 Appointment of a voluntary liquidator
11 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
10 Dec 2012 TM01 Termination of appointment of Joanna Edmunds as a director
04 Sep 2012 AA Full accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
07 Jul 2011 AA Full accounts made up to 31 December 2010
06 Jan 2011 AP01 Appointment of Mr Francis Torrilla as a director
05 Jan 2011 TM01 Termination of appointment of Deborah Marshall as a director
24 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
20 Jul 2010 AP01 Appointment of Mr Mark Norman as a director
19 Jul 2010 TM01 Termination of appointment of Max Katz as a director
02 Jul 2010 AA Full accounts made up to 31 December 2009
17 May 2010 CH01 Director's details changed for Deborah Jean Marshall on 17 December 2009
09 Mar 2010 AP01 Appointment of Joanna Edmunds as a director
06 Jan 2010 TM01 Termination of appointment of Nicholas Hughes as a director
17 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders