Advanced company searchLink opens in new window

CVE MANAGEMENT LIMITED

Company number 06296779

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
05 Dec 2014 DS01 Application to strike the company off the register
10 Aug 2014 CH01 Director's details changed for Mr Allan John Stephen Critchell on 7 August 2014
17 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
21 Mar 2014 AD01 Registered office address changed from C/O Cve Management Ltd Wyngates Elms Cross Bradford-on-Avon Wiltshire BA15 2AL England on 21 March 2014
20 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Feb 2014 TM01 Termination of appointment of Madeline Carola Vernon Cooper as a director on 1 September 2013
31 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
30 Jul 2013 TM02 Termination of appointment of Anthony John Burgess as a secretary on 1 July 2012
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Feb 2013 AUD Auditor's resignation
07 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
06 Aug 2012 TM01 Termination of appointment of Hud3 Limited as a director on 30 June 2012
06 Aug 2012 AP01 Appointment of Mrs Madeline Vernon Carla Cooper as a director on 30 June 2012
06 Aug 2012 TM01 Termination of appointment of Hud3 Limited as a director on 30 June 2012
27 Mar 2012 AA Full accounts made up to 30 June 2011
09 Dec 2011 AP02 Appointment of Hud3 Limited as a director on 9 December 2011
09 Dec 2011 TM01 Termination of appointment of Hudson Findlay Cooper as a director on 9 December 2011
08 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
10 May 2011 AA Full accounts made up to 30 June 2010
13 Jan 2011 AD01 Registered office address changed from The Gate House, Avonpark Village Winsley Hill, Limpley Stoke Bath BA2 7NU on 13 January 2011
02 Sep 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
02 Jul 2010 AA Full accounts made up to 30 June 2009