CVD PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
07/01/227 January 2022 | Application to strike the company off the register |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DONOHUE / 22/01/2019 |
19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DONOHUE / 22/01/2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 3 ORCHARD GARDENS MUCH HOOLE PRESTON LANCASHIRE PR4 4HG |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/10/1530 October 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | 11/12/14 STATEMENT OF CAPITAL GBP 2 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 37 WHITEHALL AVENUE APPLEBY BRIDGE WIGAN WN6 9JU |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DONOHUE / 28/09/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/09/1122 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/11/1015 November 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
15/11/1015 November 2010 | APPOINTMENT TERMINATED, SECRETARY VICTORIA DONOHUE |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0930 October 2009 | Annual return made up to 12 September 2008 with full list of shareholders |
30/10/0930 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CARINS / 25/08/2007 |
30/10/0930 October 2009 | Annual return made up to 12 September 2009 with full list of shareholders |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/09/0626 September 2006 | NEW DIRECTOR APPOINTED |
26/09/0626 September 2006 | NEW SECRETARY APPOINTED |
26/09/0626 September 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
13/09/0613 September 2006 | DIRECTOR RESIGNED |
13/09/0613 September 2006 | SECRETARY RESIGNED |
12/09/0612 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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