COMVURGENT LIMITED

St Andrew House St Andrew House, Leeds, LS1 5JW
StatusDISSOLVED
Company No.03808155
CategoryPrivate Limited Company
Incorporated15 Jul 1999
Age24 years, 10 months
JurisdictionEngland Wales
Dissolution07 Jul 2011
Years12 years, 10 months, 8 days

SUMMARY

COMVURGENT LIMITED is an dissolved private limited company with number 03808155. It was incorporated 24 years, 10 months ago, on 15 July 1999 and it was dissolved 12 years, 10 months, 8 days ago, on 07 July 2011. The company address is St Andrew House St Andrew House, Leeds, LS1 5JW.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 07 Apr 2011

Action Date: 21 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-03-21

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Dec 2010

Action Date: 25 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-09-25

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Apr 2010

Action Date: 25 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-03-25

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Apr 2010

Action Date: 25 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-03-25

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Oct 2009

Action Date: 25 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-09-25

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Oct 2009

Action Date: 25 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-09-25

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 17/09/2009 from st james house 28 park place leeds LS1 2SP

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Apr 2009

Action Date: 25 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-03-25

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Nov 2008

Action Date: 25 Sep 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-09-25

Documents

View document PDF

Liquidation in administration proposals

Date: 28 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 12 May 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 12 May 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation miscellaneous

Date: 17 Apr 2008

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:c/o replacement of supervisor

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Apr 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 31/03/2008 from unit 23 west moore park, networkcentre yorkshire way armthorpe doncaster DN3 3GW

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Miscellaneous

Date: 23 Feb 2007

Category: Miscellaneous

Type: MISC

Description: Supervisor's report p/e 28.11.06

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Feb 2007

Action Date: 28 Nov 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2006-11-28

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Miscellaneous

Date: 21 Nov 2006

Category: Miscellaneous

Type: MISC

Description: Supervisors report 28/12/05

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 29/09/06 from: suite 14 3-5 high pavement nottingham nottinghamshire NG1 1HF

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/05/06--------- £ si [email protected]=259 £ ic 1470/1729

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 17 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/05/06

Documents

View document PDF

Resolution

Date: 17 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 09 Dec 2005

Action Date: 28 Nov 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2005-11-28

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2005

Category: Miscellaneous

Type: MISC

Description: Amendment to chairman's report

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 10 Dec 2004

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Miscellaneous

Date: 25 May 2004

Category: Miscellaneous

Type: MISC

Description: Resignation auditors

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/04/02

Documents

View document PDF

Resolution

Date: 12 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 27/06/01 from: 14 regent street nottingham nottinghamshire NG1 5BQ

Documents

View document PDF

Resolution

Date: 14 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 04/04/01 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 25/05/00--------- £ si [email protected]=250 £ ic 1000/1250

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Capital

Type: 122

Description: S-div 25/05/00

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Capital

Type: 123

Description: £ nc 1000/2000 25/05/00

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/10/99--------- £ si 800@1=800 £ ic 200/1000

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 22/10/99--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gavco 190 LIMITED\certificate issued on 17/09/99

Documents

View document PDF

Incorporation company

Date: 15 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA VITAE (INTERNATIONAL) LTD

7 HOOKSTONE GRANGE COURT,HARROGATE,HG2 7BP

Number:08123575
Status:ACTIVE
Category:Private Limited Company
Number:SP02266R
Status:ACTIVE
Category:Industrial and Provident Society

ENERGY SAVING CONSULTANCY LIMITED

1/1 349 PAISLEY ROAD,GLASGOW,G51 1LX

Number:SC381951
Status:ACTIVE
Category:Private Limited Company

SOIGNÉ PROPERTY LTD

62 KERSFIELD HOUSE,LONDON,SW15 3HJ

Number:10998719
Status:ACTIVE
Category:Private Limited Company

SOUTH DURHAM PRIMARY CARE LTD

RMT ACCOUNTANTS AND BUSINESS ADVISORS LIMITED,NEWCASTLE UPON TYNE,NE12 8EG

Number:09412138
Status:ACTIVE
Category:Private Limited Company

THE GIVING BUSINESS LTD

38 CAPITOL SQUARE,EPSOM,KT17 4NP

Number:07591919
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