CV PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/06/2312 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/03/2225 March 2022 Statement of affairs

View Document

25/03/2225 March 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/02/2210 February 2022 Termination of appointment of Peter John Dodd as a director on 2022-02-04

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-16 with updates

View Document

25/01/2225 January 2022 Appointment of Mr Gareth Edward Barnard as a director on 2022-01-24

View Document

21/01/2221 January 2022 Termination of appointment of Gareth Edward Barnard as a director on 2022-01-10

View Document

13/12/2113 December 2021 Registration of charge 078848130002, created on 2021-12-02

View Document

22/11/2122 November 2021 Registration of charge 078848130001, created on 2021-11-19

View Document

01/12/201 December 2020 11/02/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 PREVSHO FROM 31/03/2020 TO 11/02/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM HARWOODS 1 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX

View Document

21/02/2021 February 2020 CESSATION OF ANNE PILSWORTH AS A PSC

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVPE HOLDINGS LIMITED

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR PETER JOHN DODD

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEE PILSWORTH

View Document

21/02/2021 February 2020 CESSATION OF LEE BARRY PILSWORTH AS A PSC

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE PILSWORTH

View Document

11/02/2011 February 2020 Annual accounts for year ending 11 Feb 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

29/05/1929 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR LEE BARRY PILSWORTH / 01/09/2017

View Document

09/10/189 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/01/152 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS ANNE PILSWORTH

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY PILSWORTH

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WESTLEY PILSWORTH / 01/12/2012

View Document

03/01/133 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARRY PILSWORTH / 01/12/2012

View Document

16/12/1116 December 2011 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