WARD LOVETT ADVERTISING AND PR LIMITED

03141761
CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA

Documents

Documents
Date Category Description Pages
18 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jul 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
09 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
06 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
17 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Jul 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
28 Jan 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
30 Dec 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
29 Jul 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
14 Mar 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 2 Buy now
22 Feb 2013 insolvency Liquidation In Administration Proposals 44 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jan 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Aug 2012 accounts Annual Accounts 8 Buy now
27 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
26 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
02 Aug 2011 accounts Annual Accounts 7 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
06 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
29 Jul 2010 officers Termination of appointment of secretary (Nicholas Lovett) 2 Buy now
29 Jul 2010 officers Termination of appointment of director (Nicholas Lovett) 2 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Nicholas John Lovett) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Kerst Charles Ward) 2 Buy now
17 Jun 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 annual-return Return made up to 28/12/08; full list of members 3 Buy now
22 Jan 2009 officers Director and secretary's change of particulars / nicholas lovett / 22/01/2009 1 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 7 morston court kingswood lakeside cannock staffordshire WS11 8JB 1 Buy now
25 Jun 2008 accounts Annual Accounts 9 Buy now
30 May 2008 annual-return Return made up to 28/12/07; no change of members 7 Buy now
24 May 2007 accounts Annual Accounts 7 Buy now
18 Jan 2007 annual-return Return made up to 28/12/06; full list of members 7 Buy now
17 Nov 2006 address Registered office changed on 17/11/06 from: broadway house 60 calthorpe road edgbaston birmingham B15 1TN 1 Buy now
22 Aug 2006 accounts Annual Accounts 7 Buy now
09 Mar 2006 annual-return Return made up to 28/12/05; full list of members 7 Buy now
22 Sep 2005 accounts Annual Accounts 8 Buy now
24 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2005 annual-return Return made up to 28/12/04; full list of members 7 Buy now
08 Oct 2004 annual-return Return made up to 28/12/03; full list of members; amend 6 Buy now
13 Aug 2004 accounts Annual Accounts 8 Buy now
04 Mar 2004 annual-return Return made up to 28/12/03; full list of members 7 Buy now
24 Jul 2003 accounts Annual Accounts 13 Buy now
07 May 2003 officers New secretary appointed;new director appointed 2 Buy now
07 May 2003 officers Secretary resigned;director resigned 1 Buy now
09 Jan 2003 annual-return Return made up to 28/12/02; full list of members 7 Buy now
11 Apr 2002 accounts Annual Accounts 13 Buy now
07 Feb 2002 annual-return Return made up to 28/12/01; full list of members 6 Buy now
18 Apr 2001 accounts Annual Accounts 13 Buy now
08 Mar 2001 annual-return Return made up to 28/12/00; full list of members 6 Buy now
19 Sep 2000 accounts Annual Accounts 6 Buy now
09 May 2000 mortgage Particulars of mortgage/charge 7 Buy now
21 Apr 2000 annual-return Return made up to 28/12/99; full list of members 6 Buy now
21 Apr 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Apr 2000 officers Secretary resigned 1 Buy now
21 Apr 2000 officers New secretary appointed 2 Buy now
10 Mar 2000 address Registered office changed on 10/03/00 from: 121 high street henley in arden solihull west midlands B95 5AU 1 Buy now
10 Mar 1999 accounts Annual Accounts 6 Buy now
15 Feb 1999 officers New secretary appointed 2 Buy now
15 Feb 1999 officers Secretary resigned 1 Buy now
06 Feb 1999 annual-return Return made up to 28/12/98; no change of members 5 Buy now
19 Oct 1998 accounts Annual Accounts 7 Buy now
13 Feb 1998 annual-return Return made up to 28/12/97; full list of members 7 Buy now
22 Oct 1997 accounts Annual Accounts 7 Buy now
10 Feb 1997 annual-return Return made up to 28/12/96; full list of members 7 Buy now
25 Jun 1996 accounts Accounting reference date notified as 31/12 1 Buy now
25 Jun 1996 capital Ad 12/01/96--------- £ si 19998@1=19998 £ ic 2/20000 2 Buy now
25 Jun 1996 resolution Resolution 1 Buy now
25 Jun 1996 capital £ nc 1000/50000 12/01/96 1 Buy now
05 Jan 1996 officers Secretary resigned 1 Buy now
05 Jan 1996 officers Director resigned 2 Buy now
05 Jan 1996 officers New secretary appointed 1 Buy now
05 Jan 1996 officers New director appointed 1 Buy now
05 Jan 1996 officers New director appointed 1 Buy now
28 Dec 1995 incorporation Incorporation Company 38 Buy now