HERTS CVS TRADING LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

12/04/2312 April 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Termination of appointment of North Herts Centre for Voluntary Service as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Community Action Hertsmere as a director on 2023-02-19

View Document

06/03/236 March 2023 Termination of appointment of Cvs for St Albans District as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Watford and Three Rivers Trust as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Cvs for Broxbourne and East Herts as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Welwyn Hatfield Cvs as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Dacorum Council for Voluntary Service as a director on 2023-03-01

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 30/03/16 NO MEMBER LIST

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 30/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/04/149 April 2014 30/03/14 NO MEMBER LIST

View Document

08/04/148 April 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WATFORD COUNCIL FOR VOLUNTARY SERVICE / 01/04/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEVENAGE CVS

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN JONES / 30/03/2013

View Document

15/05/1315 May 2013 30/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 30/03/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 CORPORATE DIRECTOR APPOINTED WELWYN HATFIELD CVS

View Document

15/05/1215 May 2012 CORPORATE DIRECTOR APPOINTED DACORUM COUNCIL FOR VOLUNTARY SERVICE

View Document

15/05/1215 May 2012 CORPORATE DIRECTOR APPOINTED CVS FOR ST ALBANS DISTRICT

View Document

15/05/1215 May 2012 CORPORATE DIRECTOR APPOINTED CVS FOR BROXBOURNE AND EAST HERTS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN JONES / 01/12/2011

View Document

12/01/1212 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WATFORD COUNCIL FOR VOLUNTARY SERVICE / 01/12/2011

View Document

13/07/1113 July 2011 01/04/11

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 149 THE PARADE WATFORD HERTFORDSHIRE WD17 1RH

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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