Advanced company searchLink opens in new window

CAMBRIDGE VISUAL NETWORKS LIMITED

Company number 06200773

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 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Aug 2012 2.24B Administrator's progress report to 19 July 2012
03 Aug 2012 600 Appointment of a voluntary liquidator
19 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Apr 2012 F2.18 Notice of deemed approval of proposals
05 Apr 2012 2.17B Statement of administrator's proposal
27 Feb 2012 2.16B Statement of affairs with form 2.14B/2.15B
09 Feb 2012 AD01 Registered office address changed from C/O Peters Elworthy & Moore Salisbury House Station Road, Cambridge Cambridgeshire CB1 2LA on 9 February 2012
08 Feb 2012 2.12B Appointment of an administrator
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
20 Oct 2011 TM01 Termination of appointment of James Quentin Stafford-Fraser as a director on 1 October 2011
08 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 4,591.185
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 August 2010
  • GBP 4,591.19
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 22 June 2010
  • GBP 4,197.485
28 May 2010 SH01 Statement of capital following an allotment of shares on 11 May 2010
  • GBP 2,529.601053
17 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Henry Howard Happel Iii on 1 April 2010
14 May 2010 CH01 Director's details changed for John Joseph Naughton on 1 April 2010
14 May 2010 CH01 Director's details changed for James Quentin Stafford-Fraser on 1 April 2010
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 25 January 2010
  • GBP 2,529.915
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 27 October 2009
  • GBP 2,529.915