CVWOW LIMITED
Status | DISSOLVED |
Company No. | 05937871 |
Category | Private Limited Company |
Incorporated | 18 Sep 2006 |
Age | 17 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 4 days |
SUMMARY
CVWOW LIMITED is an dissolved private limited company with number 05937871. It was incorporated 17 years, 8 months, 16 days ago, on 18 September 2006 and it was dissolved 7 months, 4 days ago, on 31 October 2023. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2022
Action Date: 28 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2021
Action Date: 28 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-28
Documents
Liquidation voluntary statement of affairs
Date: 15 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation disclaimer notice
Date: 11 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
New address: 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Old address: Unit E, Holbrook Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS
Change date: 2020-08-20
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 03 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059378710002
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts amended with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 15 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Termination secretary company with name termination date
Date: 01 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Robert Porter
Termination date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage satisfy charge full
Date: 19 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059378710001
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2017
Action Date: 29 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059378710002
Charge creation date: 2017-03-29
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-08
Old address: 1st Floor 2 Isambard Brunel Road Portsmouth P01 2DU
New address: Unit E, Holbrook Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 05 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059378710001
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Certificate change of name company
Date: 03 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kudos holdings LIMITED\certificate issued on 03/08/12
Documents
Change of name notice
Date: 03 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 13 Jul 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Mr Russell Elliott Crowe
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Change person director company with change date
Date: 05 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Crowe
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 05 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Mr Kevin Robert Porter
Documents
Change person secretary company with change date
Date: 05 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kevin Robert Porter
Change date: 2011-10-01
Documents
Resolution
Date: 09 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Mar 2011
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change registered office address company with date old address
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Address
Type: AD01
Old address: 1St Floor 2 Isambard Brunel Road Portsmouth PO1 2DU
Change date: 2010-12-06
Documents
Change registered office address company with date old address
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Address
Type: AD01
Old address: 1St Floor 43 Chapel Street Petersfield Hampshire GU32 3DY
Change date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type small
Date: 09 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 24/04/07 from: 41 granada close waterlooville hampshire PO8 9AU
Documents
Certificate change of name company
Date: 13 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kudos holding LIMITED\certificate issued on 13/10/06
Documents
Certificate change of name company
Date: 05 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quedos holdings LTD\certificate issued on 05/10/06
Documents
Some Companies
13 FITZROY STREET,,W1T 4BQ
Number: | 01549807 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 WATERLOO ROAD,WOKINGHAM,RG40 2JN
Number: | 10973880 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURELDALE HALL LAUREL BANK,NEWTOWNARDS,BT23 5EJ
Number: | NI046476 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | OC412434 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 07376499 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 BESWICK HOUSE,LEIGH,WN7 3XJ
Number: | 10116423 |
Status: | ACTIVE |
Category: | Private Limited Company |