CV BUILDING AND MAINTENANCE LTD

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/04/2418 April 2024 Registered office address changed from PO Box 4385 08505288 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-18

View Document

13/02/2413 February 2024 Registered office address changed to PO Box 4385, 08505288 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-10-13

View Document

28/10/2228 October 2022 Liquidators' statement of receipts and payments to 2022-10-13

View Document

27/09/2227 September 2022 Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton BL1 2AX to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-27

View Document

25/10/2125 October 2021 Registered office address changed from 49 Cranwell Road Locking Weston-Super-Mare BS24 7LX England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Statement of affairs

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR HAMIED DOSTI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR HAMIED REZA DOSTI

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 19 BOULEVARD WESTON-SUPER-MARE NORTH SOMERSET BS23 1NR

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRMOJAHED VAEZNIA / 07/12/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR AMIRMOJAHED VAEZNIA / 07/12/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR AMIRMOJAHED VAEZNIA / 14/07/2017

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIRMOJAHED VAEZNIA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED CV PROPERTY MAINTENANCE LTD CERTIFICATE ISSUED ON 11/08/15

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRMOJAHED VAEZNIA / 01/01/2015

View Document

21/05/1521 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE LOCAL ACCOUNTANT 2 LAUREL HOUSE 1 STATION ROAD WORLE, WESTON-SUPER-MARE NORTH SOMERSET BS22 6AR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/01/1519 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

29/05/1429 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company