- Company Overview for CV RESEARCH LIMITED (02800523)
- Filing history for CV RESEARCH LIMITED (02800523)
- People for CV RESEARCH LIMITED (02800523)
- More for CV RESEARCH LIMITED (02800523)
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
|
|
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 |