CARVAL COMPUTING LIMITED
Status | LIQUIDATION |
Company No. | 02038457 |
Category | Private Limited Company |
Incorporated | 18 Jul 1986 |
Age | 37 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CARVAL COMPUTING LIMITED is an liquidation private limited company with number 02038457. It was incorporated 37 years, 9 months, 20 days ago, on 18 July 1986. The company address is Prospect House 1 Prospect Place Prospect House 1 Prospect Place, Derby, DE24 8HG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2024
Action Date: 22 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-22
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 12 Dec 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/11/22
Documents
Resolution
Date: 12 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
New address: Prospect House 1 Prospect Place Pride Park Derby DE24 8HG
Old address: Southbank Central 30 Stamford Street London SE1 9LQ England
Change date: 2022-12-12
Documents
Liquidation voluntary declaration of solvency
Date: 08 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 07 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Spicer
Appointment date: 2022-11-02
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-02
Officer name: Mr Michael Stoddard
Documents
Termination director company with name termination date
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-02
Officer name: Wayne Andrew Story
Documents
Termination director company with name termination date
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-02
Officer name: Martin David Franks
Documents
Accounts with accounts type dormant
Date: 08 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Philip David Rowland
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-18
Officer name: Mr Martin David Franks
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-21
Officer name: Gavin Leigh
Documents
Accounts with accounts type dormant
Date: 10 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type dormant
Date: 08 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Change to a person with significant control
Date: 30 Mar 2020
Action Date: 29 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-29
Psc name: Civica Uk Limited
Documents
Accounts with accounts type small
Date: 08 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change person director company with change date
Date: 24 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wayne Andrew Story
Change date: 2018-07-01
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-01
Officer name: Mr Gavin Leigh
Documents
Accounts with accounts type small
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Address
Type: AD01
New address: Southbank Central 30 Stamford Street London SE1 9LQ
Change date: 2018-07-01
Old address: , 2 Burston Road, London, SW15 6AR, England
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
Old address: , Innovation & Technology Transfer, Centre, Tamar Science Park, Plymouth Devon, PL6 8BX
New address: Southbank Central 30 Stamford Street London SE1 9LQ
Change date: 2018-03-01
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Mr Gavin Leigh
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-13
Psc name: Civica Uk Limited
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-13
Psc name: John Neil Ovington
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-13
Psc name: Jason Peter Sweby
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-13
Officer name: Jason Peter Sweby
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-13
Officer name: John Neil Ovington
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Andrew Story
Appointment date: 2017-07-13
Documents
Appoint person secretary company with name date
Date: 01 Aug 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-13
Officer name: Mr Michael Stoddard
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip David Rowland
Appointment date: 2017-07-13
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Mr Jason Peter Sweby
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Neil Ovington
Change date: 2016-05-16
Documents
Mortgage satisfy charge full
Date: 15 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital return purchase own shares
Date: 20 Mar 2014
Category: Capital
Type: SH03
Documents
Termination secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Sweby
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sweby
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Peter Sweby
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Capital return purchase own shares
Date: 18 Apr 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-14
Officer name: Mr John Neil Ovington
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Geoffrey Sweby
Change date: 2010-05-14
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Mr John Neil Ovington
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Jul 2009
Category: Capital
Type: 169
Description: Gbp ic 112/101\03/07/09\gbp sr 11@1=11\
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 23 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 2008
Category: Capital
Type: 169
Description: Gbp ic 124/112\09/09/08\gbp sr 12@1=12\
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 169
Description: Gbp ic 139/124\17/07/08\gbp sr 15@1=15\
Documents
Resolution
Date: 28 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Legacy
Date: 21 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/06/03--------- £ si 14@14=196 £ ic 125/321
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AJ BIRD CONTRACTING SERVICES LIMITED
45 GLENMERE PARK AVENUE,THUNDERSLEY,SS7 1ST
Number: | 11167212 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WILLOW ROAD,BARROW UPON SOAR,LE12 8GP
Number: | 08708273 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07405607 |
Status: | ACTIVE |
Category: | Private Limited Company |
7/3 WAVERLEY PARK,EDINBURGH,EH8 8EW
Number: | SC391550 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VILLAGE ROW,SOUTHPORT,PR8 3LW
Number: | 04794202 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUIYING INTERNATIONAL (ASSETS) MANAGEMENT LIMITED
GROUND FLOOR,ADAMSON HOUSE,MANCHESTER,M20 2YY
Number: | 11717950 |
Status: | ACTIVE |
Category: | Private Limited Company |