Advanced company searchLink opens in new window

CVT ASSOCIATED LIMITED

Company number 04574623

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2012 DS01 Application to strike the company off the register
16 Mar 2012 AA Total exemption small company accounts made up to 27 June 2011
13 Mar 2012 AA01 Previous accounting period shortened from 30 September 2011 to 27 June 2011
28 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 1
01 Sep 2011 AD01 Registered office address changed from Lancaster House 29a Harmire Enterprise Park Barnard Castle County Durham DL12 8XT on 1 September 2011
28 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-28
05 Jul 2011 CONNOT Change of name notice
15 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
05 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Jun 2010 CH01 Director's details changed for Kathleen Johnson on 5 May 2010
03 Jun 2010 CH01 Director's details changed for Kathleen Johnson on 5 May 2010
05 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Kathleen Johnson on 29 October 2009
03 Sep 2009 288b Appointment Terminated Secretary liz atkinson
08 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Feb 2009 288c Secretary's Change of Particulars / liz clarkson / 09/02/2009 / Surname was: clarkson, now: atkinson
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Nov 2008 363a Return made up to 29/10/08; full list of members
27 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
09 Nov 2007 363s Return made up to 28/10/07; no change of members
02 Apr 2007 288c Secretary's particulars changed