- Company Overview for CVS COMMODITIES LTD (07059566)
- Filing history for CVS COMMODITIES LTD (07059566)
- People for CVS COMMODITIES LTD (07059566)
- More for CVS COMMODITIES LTD (07059566)
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
|
|
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 |