Advanced company searchLink opens in new window

CVS COMMODITIES LTD

Company number 07059566

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)
12 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2011 AD01 Registered office address changed from 5 Woodvale Terrace Launceston Cornwall PL15 9BN United Kingdom on 25 October 2011
25 Oct 2011 CH01 Director's details changed for Steve Smith on 1 August 2011
25 Oct 2011 TM02 Termination of appointment of Christopher Rendell as a secretary on 1 August 2011
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2011 AD01 Registered office address changed from 1 Southgate Place Launceston Cornwall PL15 9DS United Kingdom on 8 June 2011
10 Mar 2011 AD01 Registered office address changed from Advantage Business Centre 132 Great Ancoats Street Manchester M4 6DE United Kingdom on 10 March 2011
06 Jan 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2
06 Jan 2011 AD01 Registered office address changed from Advantage Business Centre 132 Great Ancoats Street Manchester M4 6DE United Kingdom on 6 January 2011
06 Jan 2011 CH03 Secretary's details changed for Mr Christopher Rendell on 6 January 2011
06 Jan 2011 AD01 Registered office address changed from 49 Cariocca Business Park Sawley Road Manchester M40 8BB England on 6 January 2011
28 Sep 2010 TM01 Termination of appointment of Vernon Schofield as a director
27 Sep 2010 CH01 Director's details changed for Vernon Schofield on 27 July 2010
23 Sep 2010 CH01 Director's details changed for Vernon Schofield on 23 September 2010
15 Sep 2010 AD01 Registered office address changed from 74 Gelligaer Street Cathays Cardiff CF24 4LB Wales on 15 September 2010
03 Sep 2010 AD05 Change the registered office situation from Wales to England and Wales
28 Jul 2010 CH01 Director's details changed for Steve Smith on 27 July 2010
28 Jul 2010 CH03 Secretary's details changed for Mr Christopher Rendell on 27 July 2010
16 Apr 2010 AD01 Registered office address changed from 11 Brynheulog Penyrheol Caerphilly Mid Glamorgan CF83 2PN Wales on 16 April 2010
19 Mar 2010 AD01 Registered office address changed from 25 Mary Street Trethomas Caerphilly CF83 8HN Wales on 19 March 2010
09 Feb 2010 CH03 Secretary's details changed for Mr Christopher Rendell on 9 February 2010
09 Feb 2010 CH03 Secretary's details changed for Chris Rendell on 9 February 2010