CLASSIC & VINTAGE CONVERSIONS LIMITED
Status | DISSOLVED |
Company No. | 05531358 |
Category | Private Limited Company |
Incorporated | 09 Aug 2005 |
Age | 18 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 16 days |
SUMMARY
CLASSIC & VINTAGE CONVERSIONS LIMITED is an dissolved private limited company with number 05531358. It was incorporated 18 years, 9 months, 21 days ago, on 09 August 2005 and it was dissolved 1 year, 11 months, 16 days ago, on 14 June 2022. The company address is 35 Sherwood Street 35 Sherwood Street, Mansfield, NG20 0JR, Nottinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 22 Mar 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-04
Officer name: James Brankin
Documents
Accounts with accounts type dormant
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type dormant
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type dormant
Date: 18 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type dormant
Date: 15 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Change to a person with significant control
Date: 23 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Brankin
Change date: 2017-08-09
Documents
Change to a person with significant control
Date: 23 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carolyn Brankin
Change date: 2017-08-09
Documents
Accounts with accounts type dormant
Date: 21 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
New address: 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR
Old address: 54-56 Victoria Street, Shirebrook, Mansfield Nottinghamshire NG20 8AQ
Change date: 2016-08-01
Documents
Accounts with accounts type dormant
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type dormant
Date: 25 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-10
Officer name: James Brankin
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carolyn Brankin
Change date: 2012-08-10
Documents
Change person secretary company with change date
Date: 12 Aug 2013
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carolyn Brankin
Change date: 2012-08-10
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type dormant
Date: 26 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/03/06
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/06; full list of members
Documents
Some Companies
SNOWDON FARM,CREWKERNE,TA18 8PA
Number: | 11458781 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EVERLAST DECKING SOLUTIONS LTD
THE OLD BARN,SWANLEY,BR8 7PA
Number: | 07624522 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULWELL INFANT SCHOOL ACADEMY EBDON LANE,SUNDERLAND,SR6 8ED
Number: | 08277622 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
22 VOLUNTARY PLACE,LONDON,E11 2RP
Number: | 08513671 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXT STEP DEVELOPMENTS LIMITED
2 STATION ROAD WEST,OXTED,RH8 9EP
Number: | 07478647 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MICHAEL'S HOSPICE (INCORPORATING THE FREDA PEARCE FOUNDATION)
ST MICHAEL'S HOSPICE,HEREFORD,HR1 4HA
Number: | 01634942 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |