CVR AUTOMOTIVE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Liquidators' statement of receipts and payments to 2025-05-06 |
| 15/05/2415 May 2024 | Resolutions |
| 15/05/2415 May 2024 | Appointment of a voluntary liquidator |
| 15/05/2415 May 2024 | Resolutions |
| 15/05/2415 May 2024 | Statement of affairs |
| 15/05/2415 May 2024 | Registered office address changed from Station House Station Approach East Horsley Leatherhead KT24 6QX England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2024-05-15 |
| 16/04/2416 April 2024 | Cessation of Steven Paul Moody as a person with significant control on 2024-01-31 |
| 16/04/2416 April 2024 | Change of details for Mr Tony Chapman as a person with significant control on 2024-01-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2024-01-01 with updates |
| 18/10/2318 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 28/04/2328 April 2023 | Change of details for Mr Tony Chapman as a person with significant control on 2023-02-01 |
| 28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
| 28/04/2328 April 2023 | Notification of Steven Paul Moody as a person with significant control on 2023-02-01 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
| 06/12/216 December 2021 | Registered office address changed from 283 Westferry Road London E14 3RS England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 2021-12-06 |
| 13/07/2113 July 2021 | Satisfaction of charge 105475980001 in full |
| 13/04/2113 April 2021 | DISS40 (DISS40(SOAD)) |
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
| 09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105475980001 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 19/05/1819 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
| 14/03/1714 March 2017 | COMPANY NAME CHANGED COMMERCIAL VEHICLE BODYWORK MECHANICAL AND HIRE LIMITED CERTIFICATE ISSUED ON 14/03/17 |
| 23/01/1723 January 2017 | DIRECTOR APPOINTED MR TONY CHAPMAN |
| 23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN PAYE |
| 04/01/174 January 2017 | 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