CVT LIMITED

02670152
SUITE 7 BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD WD18 8YH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
31 May 2019 insolvency Liquidation Miscellaneous 4 Buy now
06 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
18 Feb 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 27 Buy now
18 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
29 Dec 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
21 Dec 2016 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
23 Aug 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
16 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Mar 2016 insolvency Liquidation In Administration Proposals 24 Buy now
04 Mar 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 11 Buy now
22 May 2015 officers Termination of appointment of director (Charles Michael Bartholomew) 1 Buy now
22 May 2015 officers Termination of appointment of secretary (Charles Michael Bartholomew) 1 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Richard John Davies) 2 Buy now
19 Dec 2014 auditors Auditors Resignation Company 1 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
08 Dec 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Nov 2014 accounts Annual Accounts 7 Buy now
01 Aug 2014 mortgage Registration of a charge 12 Buy now
05 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Mar 2014 incorporation Memorandum Articles 15 Buy now
19 Mar 2014 resolution Resolution 5 Buy now
10 Feb 2014 officers Appointment of director (Mr John Fraser Wood Fordham) 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Brendan Michael Forster) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (Ronan O'donnell) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (Christopher James Mcintosh) 1 Buy now
07 Feb 2014 resolution Resolution 5 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2014 officers Appointment of director (Mr Charles Michael Bartholomew) 2 Buy now
04 Feb 2014 officers Appointment of secretary (Mr Charles Michael Bartholomew) 2 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
05 Nov 2013 accounts Annual Accounts 7 Buy now
16 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
19 Dec 2012 officers Change of particulars for director (Mr Richard John Davies) 2 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
31 Jul 2012 officers Change of particulars for director (Mr Brendan Michael Forster) 2 Buy now
03 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2012 annual-return Annual Return 7 Buy now
24 Jan 2012 address Move Registers To Sail Company 1 Buy now
24 Jan 2012 address Change Sail Address Company 1 Buy now
05 Jan 2012 accounts Annual Accounts 7 Buy now
20 May 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 May 2011 officers Appointment of director (Ronan O'donnell) 3 Buy now
17 May 2011 officers Appointment of director (Christopher James Mcintosh) 3 Buy now
17 May 2011 officers Appointment of director (Mr Brendan Michael Forster) 3 Buy now
17 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 May 2011 resolution Resolution 14 Buy now
17 May 2011 change-of-constitution Notice Restriction On Company Articles 2 Buy now
08 Feb 2011 annual-return Annual Return 3 Buy now
13 Jul 2010 accounts Annual Accounts 15 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 officers Change of particulars for director (Richard John Davies) 2 Buy now
30 Sep 2009 accounts Annual Accounts 15 Buy now
03 Sep 2009 officers Appointment terminated secretary samantha dick 1 Buy now
17 Aug 2009 annual-return Return made up to 30/11/08; full list of members; amend 8 Buy now
29 Jan 2009 annual-return Return made up to 30/11/08; full list of members 3 Buy now
24 Dec 2008 accounts Annual Accounts 10 Buy now
02 Jan 2008 annual-return Return made up to 30/11/07; full list of members 2 Buy now
16 Nov 2007 accounts Annual Accounts 9 Buy now
19 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
15 Feb 2007 annual-return Return made up to 30/11/06; full list of members; amend 8 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
16 Jan 2007 annual-return Return made up to 30/11/06; full list of members 2 Buy now
08 Nov 2006 mortgage Particulars of mortgage/charge 7 Buy now
08 Aug 2006 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
26 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
24 Jul 2006 officers Director resigned 1 Buy now
22 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2006 accounts Annual Accounts 12 Buy now
20 Apr 2006 auditors Auditors Resignation Company 1 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 26 greenhill crescent watford business park watford herts WD18 8XG 1 Buy now
24 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2006 annual-return Return made up to 30/11/05; full list of members 2 Buy now
09 Jan 2006 officers Director's particulars changed 1 Buy now
15 Feb 2005 officers Secretary resigned 1 Buy now
15 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
19 Jan 2005 accounts Annual Accounts 19 Buy now
29 Dec 2004 annual-return Return made up to 30/11/04; full list of members 6 Buy now
19 Jul 2004 officers New secretary appointed 2 Buy now
17 Apr 2004 accounts Annual Accounts 16 Buy now
02 Apr 2004 officers Director resigned 1 Buy now
02 Apr 2004 officers Secretary resigned 1 Buy now
26 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jan 2004 auditors Auditors Resignation Company 1 Buy now
19 Dec 2003 annual-return Return made up to 30/11/03; full list of members 7 Buy now
06 May 2003 accounts Annual Accounts 6 Buy now
03 Jan 2003 annual-return Return made up to 30/11/02; full list of members 7 Buy now
03 May 2002 accounts Annual Accounts 6 Buy now
06 Dec 2001 annual-return Return made up to 30/11/01; full list of members 6 Buy now
20 Aug 2001 officers Secretary's particulars changed 1 Buy now
20 Aug 2001 officers Director's particulars changed 1 Buy now