Advanced company searchLink opens in new window

CV RESEARCH LIMITED

Company number 02800523

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2013 DS01 Application to strike the company off the register
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 2
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mrs Babette Carrivick on 17 March 2010
07 Apr 2010 CH01 Director's details changed for David Carrivick on 17 March 2010
07 Apr 2010 CH01 Director's details changed for Mr William Patrick Carrivick on 17 March 2010
26 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Apr 2009 363a Return made up to 17/03/09; full list of members
30 Apr 2009 288c Director's Change of Particulars / william carrivick / 30/09/2007 / Area was: sollershot east, now: ; Region was: cambridgeshire, now: hertfordshire; Post Code was: SG0 3GZ, now: SG6 3GZ; Country was: , now: united kingdom
30 Apr 2009 288c Director and Secretary's Change of Particulars / babette carrivick / 30/09/2007 / HouseName/Number was: , now: 6; Street was: 6 toller mews, now: ralph swingler place; Area was: eynesbury, now: ; Post Town was: st neots, now: letchworth garden city; Region was: cambridgeshire, now: hertfordshire; Post Code was: PE19 2XQ, now: SG6 3GZ; Country was:
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Apr 2008 363a Return made up to 17/03/08; full list of members
15 Apr 2008 288c Director's Change of Particulars / william carrivick / 30/09/2007 / HouseName/Number was: , now: 6; Street was: 6 toller mews, now: ralph swingler place; Area was: eynesbury, now: sollershot east; Post Town was: st neots, now: letchworth garden city; Post Code was: PE19 2XQ, now: SG0 3GZ
15 Jan 2008 AA Accounts made up to 31 March 2007
07 Jun 2007 288a New director appointed
06 Jun 2007 287 Registered office changed on 06/06/07 from: chiltern chambers st peters avenue caversham reading berkshire RG4 7DH
02 May 2007 363s Return made up to 17/03/07; full list of members
08 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
02 Jun 2006 363s Return made up to 17/03/06; full list of members