CILVA HOLDINGS LIMITED

Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England
StatusDISSOLVED
Company No.02341945
CategoryPrivate Limited Company
Incorporated01 Feb 1989
Age35 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 4 months, 27 days

SUMMARY

CILVA HOLDINGS LIMITED is an dissolved private limited company with number 02341945. It was incorporated 35 years, 2 months, 27 days ago, on 01 February 1989 and it was dissolved 3 years, 4 months, 27 days ago, on 01 December 2020. The company address is Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Capital alter shares consolidation

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-07

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-11-18

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/19

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-11-12

Documents

View document PDF

Legacy

Date: 12 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/11/19

Documents

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 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: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Edward Rollason

Change date: 2019-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-20

Officer name: Mr Inderpal Lall

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-20

Officer name: Gail Marion Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Aug 2017

Action Date: 04 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-07-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Aug 2017

Action Date: 04 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-07-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Aug 2017

Action Date: 04 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-07-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 31 Aug 2017

Action Date: 04 Jul 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-07-04

Documents

View document PDF

Legacy

Date: 10 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/07/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 10 Aug 2017

Action Date: 04 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-07-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 10 Aug 2017

Action Date: 04 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Old address: , 7 Welbeck Street, London, W1G 9YE

New address: Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW

Change date: 2016-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-07

Officer name: Broughton Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Rollason

Appointment date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Elizabeth Spiers

Termination date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 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: 07 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Leslie Ford

Appointment date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Christopher Godsell Turner

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Sachdeva

Termination date: 2014-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 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: 08 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Sachdeva

Documents

View document PDF

Accounts with accounts type full

Date: 07 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 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broughton Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: , Avis Budget House Park Road, Bracknell, Berkshire, RG12 2EW, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Elisabeth Spiers

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Old address: , Avis Budget House Park Road, Bracknell, Berkshire, RG12 2EW, United Kingdom

Change date: 2013-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: , Avis Budget House Park Road, Bracknell, Berkshire, RG12 2EW, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Fillingham

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Christopher Godsell Turner

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Nicholson

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gail Marion Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-28

Old address: , Avis Rent a Car Ltd, Avis House, Park Road, Bracknell, Berkshire, RG12 2EW

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 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: 16 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ford

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajiv Sachdeva

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 27 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Paul Leslie Ford

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Barry David Fillingham

Change date: 2010-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-10

Officer name: Judith Ann Nicholson

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul leslie ford

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edwin gates

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Statement of affairs

Date: 15 Jul 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/05/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/05/04

Documents

View document PDF

Resolution

Date: 08 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALTON TRANSPORT LTD

26 WOLFE ROAD,SHEFFIELD,S6 1BU

Number:09069960
Status:ACTIVE
Category:Private Limited Company

BE FOODS LTD

ROSELEA HOUSE CATSASH ROAD,NEWPORT,NP18 2LZ

Number:11426608
Status:ACTIVE
Category:Private Limited Company

BRAM GROUP LTD

78 GLIMPSING GREEN,ERITH,DA18 4HD

Number:11562434
Status:ACTIVE
Category:Private Limited Company

ECLIPSE FILM PARTNERS NO. 22 LLP

FIELDFISHER,LONDON,EC4R 3TT

Number:OC316629
Status:ACTIVE
Category:Limited Liability Partnership

INOVETT LTD

12 FETLOCK DRIVE,NEWBURY,RG14 7WR

Number:10681019
Status:ACTIVE
Category:Private Limited Company

LOWSTAR PROPERTIES LIMITED

103 HARTLEY GREEN GARDENS,WIGAN,WN5 7GB

Number:06159964
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