CV BUILDING AND MAINTENANCE LTD
Company Documents
| Date | Description |
|---|---|
| 01/09/241 September 2024 | Final Gazette dissolved following liquidation |
| 01/06/241 June 2024 | Return of final meeting in a creditors' voluntary winding up |
| 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 |
| 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 |
| 13/11/2313 November 2023 | Liquidators' statement of receipts and payments to 2023-10-13 |
| 28/10/2228 October 2022 | Liquidators' statement of receipts and payments to 2022-10-13 |
| 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 |
| 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 |
| 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 |
| 25/10/2125 October 2021 | Appointment of a voluntary liquidator |
| 25/10/2125 October 2021 | Statement of affairs |
| 25/10/2125 October 2021 | Resolutions |
| 25/10/2125 October 2021 | Resolutions |
| 10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
| 10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
| 28/07/2128 July 2021 | Application to strike the company off the register |
| 27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
| 28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR HAMIED DOSTI |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 04/02/204 February 2020 | DIRECTOR APPOINTED MR HAMIED REZA DOSTI |
| 04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 19 BOULEVARD WESTON-SUPER-MARE NORTH SOMERSET BS23 1NR |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 07/12/187 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRMOJAHED VAEZNIA / 07/12/2018 |
| 07/12/187 December 2018 | PSC'S CHANGE OF PARTICULARS / MR AMIRMOJAHED VAEZNIA / 07/12/2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MR AMIRMOJAHED VAEZNIA / 14/07/2017 |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIRMOJAHED VAEZNIA |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/06/1613 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/08/1511 August 2015 | COMPANY NAME CHANGED CV PROPERTY MAINTENANCE LTD CERTIFICATE ISSUED ON 11/08/15 |
| 21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIRMOJAHED VAEZNIA / 01/01/2015 |
| 21/05/1521 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
| 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 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/01/1519 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 19/01/1519 January 2015 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
| 29/05/1429 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/04/1325 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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