CVS VEHICLE LEASING LTD

135 (Unit 1) Wright Street 135 (Unit 1) Wright Street, Birmingham, B10 9RP, England
StatusDISSOLVED
Company No.06674839
CategoryPrivate Limited Company
Incorporated18 Aug 2008
Age15 years, 10 months
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 18 days

SUMMARY

CVS VEHICLE LEASING LTD is an dissolved private limited company with number 06674839. It was incorporated 15 years, 10 months ago, on 18 August 2008 and it was dissolved 1 year, 4 months, 18 days ago, on 31 January 2023. The company address is 135 (Unit 1) Wright Street 135 (Unit 1) Wright Street, Birmingham, B10 9RP, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: 135 (Unit 1) Wright Street Small Heath Birmingham B10 9RP

Change date: 2021-11-23

Old address: Rapyal House Talbot Way Birmingham B10 0HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Rashid

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Old address: 135 Wright Street Small Heath Birmingham B10 9RP United Kingdom

Change date: 2012-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mohammed Rashid

Change date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Rashid

Change date: 2010-08-17

Documents

View document PDF

Gazette notice compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-30

Old address: 1022-1026 Coventry Road Haymills Birmingham West Midlands B25 8DP

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohammed Rashid

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shazia Sabir

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Rashid

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Refaqat Sabir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 22/09/2008 from shariff accountants oakfield house small heath business park, calbot way, small heath birmingham west midlands B10 0HJ united kingdom

Documents

View document PDF

Incorporation company

Date: 18 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINTREE BARBERS LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11708800
Status:ACTIVE
Category:Private Limited Company

B K R CONSTRUCTION LIMITED

WALTON BUSINESS CENTRE,WALTON-ON-TRENT,DE12 8ND

Number:05060381
Status:ACTIVE
Category:Private Limited Company

JSJ TECHNICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09728406
Status:ACTIVE
Category:Private Limited Company

MILLER INVESTIGATIONS LTD

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:10438511
Status:ACTIVE
Category:Private Limited Company

ORANGE STRIPE LIMITED

MARDON,SEAFORD,BN25 2PZ

Number:06365135
Status:ACTIVE
Category:Private Limited Company

PENNY FIELDING LTD

55 BEULAH ROAD,LONDON,E17 9LG

Number:04753026
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