CVD COMMERCIAL INSURANCE SERVICES LIMITED

Mmt Centre Severn Bridge Mmt Centre Severn Bridge, Bristol, BS35 4BL
StatusDISSOLVED
Company No.04816462
CategoryPrivate Limited Company
Incorporated01 Jul 2003
Age20 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution21 Aug 2012
Years11 years, 9 months, 25 days

SUMMARY

CVD COMMERCIAL INSURANCE SERVICES LIMITED is an dissolved private limited company with number 04816462. It was incorporated 20 years, 11 months, 14 days ago, on 01 July 2003 and it was dissolved 11 years, 9 months, 25 days ago, on 21 August 2012. The company address is Mmt Centre Severn Bridge Mmt Centre Severn Bridge, Bristol, BS35 4BL.



Company Fillings

Gazette dissolved voluntary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 May 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Herrmann

Change date: 2010-09-01

Documents

View document PDF

Legacy

Date: 20 Aug 2010

Category: Mortgage

Type: MG02

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 full

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 17 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Gannon

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed david herrmann

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary jordan company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 287

Description: Registered office changed on 21/05/2009 from 21 st. Thomas street bristol avon BS1 6JS

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director martyn holman

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Capital

Type: 88(2)

Description: Ad 01/01/08 gbp si 30000@1=30000 gbp ic 300000/330000

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/01/08 gbp si 299900@1=299900 gbp ic 100/300000

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 123

Description: Gbp nc 1000000/2000000 01/01/08

Documents

View document PDF

Resolution

Date: 08 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/04; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONNIE BABYWEAR LTD

7 PROSPECTHILL STREET,GREENOCK,PA15 4DJ

Number:SC618249
Status:ACTIVE
Category:Private Limited Company

CLOUDCRAZY LTD

56B LECHMERE ROAD,LONDON,NW2 5BU

Number:10600208
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INFINITE CARS LTD

47 HEYSCROFT ROAD,MANCHESTER,M20 4XF

Number:11054383
Status:ACTIVE
Category:Private Limited Company
Number:04156345
Status:ACTIVE
Category:Private Limited Company

RADIO AND SOCIAL MEDIA BROADCASTING LIMITED

BROADCAST CENTRE, SUITE 16, THE LINEN HOUSE,LONDON,W10 4BQ

Number:09003793
Status:ACTIVE
Category:Private Limited Company

ROMAN EMPIRE LTD

TRAFALGAR HOUSE,PORTSMOUTH,PO6 4PY

Number:09367914
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