CEVA SHOWFREIGHT LIMITED

P O Box 8663 Ceva House P O Box 8663 Ceva House, Ashby De La Zouch, LE65 9BA, Leicestershire
StatusDISSOLVED
Company No.01050087
CategoryPrivate Limited Company
Incorporated14 Apr 1972
Age52 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 9 months, 20 days

SUMMARY

CEVA SHOWFREIGHT LIMITED is an dissolved private limited company with number 01050087. It was incorporated 52 years, 1 month, 1 day ago, on 14 April 1972 and it was dissolved 1 year, 9 months, 20 days ago, on 26 July 2022. The company address is P O Box 8663 Ceva House P O Box 8663 Ceva House, Ashby De La Zouch, LE65 9BA, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-05

Officer name: Mr Christopher Gareth Walton

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tracy Amanda Moore

Appointment date: 2020-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-22

Officer name: Dawn Amanda Wetherall

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Gill

Termination date: 2020-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-20

Officer name: Mr David Alun Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gareth Walton

Appointment date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Aston

Termination date: 2020-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Martin Pomlett

Termination date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Mr James Edward Gill

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-12

Officer name: Mr Edward Aston

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael O'donoghue

Termination date: 2018-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-28

Officer name: Mr Michael O'donoghue

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Roy King

Termination date: 2014-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts amended with made up date

Date: 05 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-04

Officer name: Stephen Roy King

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Roy King

Change date: 2011-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Roy King

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raphael Senden

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Wetherall

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dawn Amanda Wetherall

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dawn Amanda Wetherall

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Cullen

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed leigh martin pomlett

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary rupert nichols

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary wendy garraway

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas john cullen

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed wendy anne garraway

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul bostock

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil crossthwaite

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed raphael maria karel eugene senden

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 23/07/07 from: p o box 8663 ceva house excelsior road ashby de la zouch leicestershire LE65 9BA

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 23/07/07 from: p o box 3599 tnt house holly lane atherstone warwickshire CV9 2YN

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ruddicks 2000 LIMITED\certificate issued on 11/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2006

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 18/02/04 from: railway street ramsbottom bury BL0 9AL

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2004

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF


Some Companies

BRECON ENGINEERING SUPPLIES LIMITED

32 FFRWDGRECH INDUSTRIAL ESTATE,POWYS,LD3 8LA

Number:05148661
Status:ACTIVE
Category:Private Limited Company

FARFIELD CONTRACTING LIMITED

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09826987
Status:ACTIVE
Category:Private Limited Company

MAPLE PRODUCTS LIMITED

NEWLANDS SALISBURY ROAD,ROMSEY,SO51 6GA

Number:10787732
Status:ACTIVE
Category:Private Limited Company

NUTRITION SUPPORT SYSTEMS LTD

22 OAKDALE CLOSE,BRISTOL,BS16 6ED

Number:05581745
Status:ACTIVE
Category:Private Limited Company

PWESL LIMITED

MILL VIEW PUMP LANE,LOUTH,LN11 7RL

Number:10043424
Status:ACTIVE
Category:Private Limited Company

SRM TRAINING SOLUTIONS LIMITED

609 DELTA BUSINESS PARK,SWINDON,SN5 7XF

Number:09887874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source