CANFORD VEHICLE SERVICES LIMITED

47 Peverell Avenue West 47 Peverell Avenue West, Dorchester, DT1 3SU, Dorset, United Kingdom
StatusDISSOLVED
Company No.06855761
CategoryPrivate Limited Company
Incorporated23 Mar 2009
Age15 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution30 Sep 2014
Years9 years, 8 months, 18 days

SUMMARY

CANFORD VEHICLE SERVICES LIMITED is an dissolved private limited company with number 06855761. It was incorporated 15 years, 2 months, 26 days ago, on 23 March 2009 and it was dissolved 9 years, 8 months, 18 days ago, on 30 September 2014. The company address is 47 Peverell Avenue West 47 Peverell Avenue West, Dorchester, DT1 3SU, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Mar 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Gazette notice compulsary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Old address: Minster Chambers 35 High Street Wimborne Dorset BH21 1HR

Change date: 2011-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Avon Oliver

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Walton

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rosebay property maintenance LIMITED\certificate issued on 13/01/11

Documents

View document PDF

Change of name notice

Date: 13 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 09 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 23 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAUHAN OPTIC SERVICES LTD

120 SOLIHULL LANE,BIRMINGHAM,B28 9LY

Number:11088123
Status:ACTIVE
Category:Private Limited Company

CREATUREGEDDON LTD

52 NOKE SHOT,HARPENDEN,AL5 5HS

Number:09417682
Status:ACTIVE
Category:Private Limited Company

JPMORGAN BRAZIL INVESTMENT TRUST PLC

60 VICTORIA EMBANKMENT,LONDON,EC4Y 0JP

Number:07141630
Status:ACTIVE
Category:Public Limited Company

MR. SMITH PRODUCTS UK LTD

AYLMERS FARM,OLD HARLOW,CM17 0NE

Number:11474336
Status:ACTIVE
Category:Private Limited Company

MUSIC MIX MARKETING LIMITED

10 THE DALE,KESTON,BR2 6HW

Number:09290913
Status:ACTIVE
Category:Private Limited Company

PB COMMUNICATIONS CONSULTANTS LTD

30/32 GILDREDGE ROAD,EASTBOURNE,BN21 4SH

Number:08975663
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