EX CVLL LIMITED

Company Documents

DateDescription
07/05/177 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/177 February 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/02/177 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 06/01/2017

View Document

02/09/162 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2016

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEBOT

View Document

14/03/1614 March 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/02/1625 February 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENSON

View Document

18/02/1618 February 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/02/1616 February 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/02/164 February 2016 COMPANY NAME CHANGED CLEARVISION LIGHTING LIMITED
CERTIFICATE ISSUED ON 04/02/16

View Document

04/02/164 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
UNIT 2, ELLIOTT INDUSTRIAL PARK
EASTERN ROAD
ALDERSHOT
HAMPSHIRE
GU12 4TF

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR PAUL FRANCIS ANTHONY STEPHENSON

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MICHAEL NEBOT

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ANDREW RICHARD PIRRIE

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR LANCE SHAW

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR PAUL JAMES CHRISTOPHER JARVIS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENSON

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY LANCE SHAW

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/04/108 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0312 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: G OFFICE CHANGED 23/01/00 UNIT 4,ELLIOTT PARK EASTERN ROAD ALDERSHOT,HAMPSHIRE GU12 4TF

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: G OFFICE CHANGED 29/07/96 33/35 BELL STREET REIGATE SURREY RH2 7AJ

View Document

29/04/9629 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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