CARVAL COMPUTING LIMITED

Prospect House 1 Prospect Place Prospect House 1 Prospect Place, Derby, DE24 8HG
StatusLIQUIDATION
Company No.02038457
CategoryPrivate Limited Company
Incorporated18 Jul 1986
Age37 years, 9 months, 20 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 12 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/11/22

Documents

View document PDF

Resolution

Date: 12 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 07 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 20 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Sweby

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sweby

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Peter Sweby

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 18 Apr 2012

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2009

Category: Capital

Type: 169

Description: Gbp ic 112/101\03/07/09\gbp sr 11@1=11\

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Capital

Type: 169

Description: Gbp ic 124/112\09/09/08\gbp sr 12@1=12\

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Capital

Type: 169

Description: Gbp ic 139/124\17/07/08\gbp sr 15@1=15\

Documents

View document PDF

Resolution

Date: 28 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/06/03--------- £ si 14@14=196 £ ic 125/321

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AJ BIRD CONTRACTING SERVICES LIMITED

45 GLENMERE PARK AVENUE,THUNDERSLEY,SS7 1ST

Number:11167212
Status:ACTIVE
Category:Private Limited Company

BLOXHAM LEWIS LTD

71 WILLOW ROAD,BARROW UPON SOAR,LE12 8GP

Number:08708273
Status:ACTIVE
Category:Private Limited Company

DEEP ROBOTICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07405607
Status:ACTIVE
Category:Private Limited Company

PEA HEAD LTD

7/3 WAVERLEY PARK,EDINBURGH,EH8 8EW

Number:SC391550
Status:ACTIVE
Category:Private Limited Company

RENOWN ROOFING LIMITED

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

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