WAVENEY COMMUNITY FORUM CVS LIMITED
Status | DISSOLVED |
Company No. | 05330991 |
Category | |
Incorporated | 12 Jan 2005 |
Age | 19 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 15 Jul 2014 |
Years | 9 years, 10 months, 20 days |
SUMMARY
WAVENEY COMMUNITY FORUM CVS LIMITED is an dissolved with number 05330991. It was incorporated 19 years, 4 months, 23 days ago, on 12 January 2005 and it was dissolved 9 years, 10 months, 20 days ago, on 15 July 2014. The company address is The Kirkley Centre The Kirkley Centre, Lowestoft, NR33 0AZ, Suffolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jul 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: C/O Martyn Burnside the Kirkley Centre 154 London Road South Lowestoft Suffolk NR33 0AZ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Statement of companys objects
Date: 21 Dec 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 12 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin James Richard Aust
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gwen Parsons
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Perkins
Documents
Annual return company with made up date no member list
Date: 18 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change person director company with change date
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet John
Change date: 2011-01-18
Documents
Accounts with accounts type full
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet John
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Pinsent
Documents
Change registered office address company with date old address
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-11
Old address: 12 Grove Road Lowestoft Suffolk NR32 1EB
Documents
Annual return company with made up date no member list
Date: 28 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Robert Bracey
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david mackenzie
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert taylor
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed martin evans
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/01/09
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts amended with made up date
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/01/08
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/01/07
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/01/06
Documents
Legacy
Date: 05 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/03/05
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O COOPER HARLAND UNIT 1.14, BARKING ENTERPRISE CENTRE,BARKING,IG11 8FG
Number: | 10174314 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE OFFICE CANNON BUSINESS,COSELEY,WV14 8XR
Number: | 03809074 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAT FRIENDS PRODUCTIONS LIMITED
SUITE 3, 4TH FLOOR, CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 10552381 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 DULVERTON ROAD,CROYDON,CR2 8PG
Number: | 11130893 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG ARC CAPITAL HOLDINGS (UK) LIMITED
C/O DUFF & PHELPS LTD. THE SHARD,LONDON,SE1 9SG
Number: | 11083923 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BENNETTS ROAD,HORSHAM,RH13 5JY
Number: | 08906436 |
Status: | ACTIVE |
Category: | Private Limited Company |