Advanced company searchLink opens in new window

CVR TRAILERS LIMITED

Company number SC243883

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)
05 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2010 O/C EARLY DISS Order of court for early dissolution
29 Aug 2007 287 Registered office changed on 29/08/07 from: c/o campbell & meechan waterloo chambers 19 waterloo street glasgow G2 6AY
19 Jun 2007 CO4.2(Scot) Court order notice of winding up
19 Jun 2007 4.2(Scot) Notice of winding up order
08 May 2007 AA Total exemption small company accounts made up to 28 February 2006
29 Mar 2006 363s Return made up to 13/02/06; full list of members
29 Mar 2006 363(288) Director's particulars changed
14 Mar 2006 AA Total exemption small company accounts made up to 28 February 2005
23 Feb 2006 88(2)R Ad 13/02/05--------- £ si 1000@1
10 Jun 2005 288a New director appointed
10 Jun 2005 288a New director appointed
19 May 2005 AA Total exemption small company accounts made up to 29 February 2004
06 Apr 2005 363s Return made up to 13/02/05; full list of members
06 Apr 2005 363(288) Director resigned
26 May 2004 363s Return made up to 13/02/04; full list of members
21 Oct 2003 410(Scot) Partic of mort/charge *
16 Apr 2003 287 Registered office changed on 16/04/03 from: 24 great king street edinburgh midlothian EH3 6QN
16 Apr 2003 288a New director appointed
16 Apr 2003 288b Director resigned
16 Apr 2003 288b Secretary resigned
16 Apr 2003 288a New secretary appointed
31 Mar 2003 MA Memorandum and Articles of Association
26 Mar 2003 CERTNM Company name changed crushriver LIMITED\certificate issued on 26/03/03
13 Feb 2003 NEWINC Incorporation