Advanced company searchLink opens in new window

COMMERCIAL VEHICLE INSPECTIONS LIMITED

Company number 05921367

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)
24 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2014 4.68 Liquidators' statement of receipts and payments to 8 February 2014
24 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Oct 2013 AD01 Registered office address changed from Wesley House Huddersfield Road Birstall Batlet WF17 9EJ on 17 October 2013
12 Mar 2013 4.68 Liquidators' statement of receipts and payments to 8 February 2013
23 Feb 2012 4.20 Statement of affairs with form 4.19
23 Feb 2012 600 Appointment of a voluntary liquidator
23 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Feb 2012 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 6 February 2012
16 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1,000
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for John Graham Dodding on 24 March 2010
19 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for John Graham Dodding on 19 October 2009
24 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Apr 2009 287 Registered office changed on 16/04/2009 from the beeches, 30 bridge street thetford norfolk IP24 3AG
26 Feb 2009 288b Appointment terminated director paul hughes
24 Feb 2009 288b Appointment terminated director francis jackson
13 Feb 2009 288b Appointment terminated director vincent moore
13 Feb 2009 288b Appointment terminated secretary paul hughes
07 Feb 2009 288b Appointment terminated director joseph bartle
23 Dec 2008 288a Director appointed mr joseph albert bartle
18 Dec 2008 288b Appointment terminated secretary francis jackson