CVR TRUCKS LTD.
Status | DISSOLVED |
Company No. | 08732754 |
Category | Private Limited Company |
Incorporated | 15 Oct 2013 |
Age | 10 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
CVR TRUCKS LTD. is an dissolved private limited company with number 08732754. It was incorporated 10 years, 7 months, 21 days ago, on 15 October 2013 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 218 North Road 218 North Road, Bristol, BS37 7LQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Jun 2018
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 10 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr Asif Mohammad Patel
Documents
Termination director company with name termination date
Date: 10 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian John Gribben
Termination date: 2018-03-01
Documents
Cessation of a person with significant control
Date: 10 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Ian John Gribben
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2018
Action Date: 10 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-10
New address: 218 North Road Yate Bristol BS37 7LQ
Old address: Bagstone Garage Bagstone Road Bagstone Wotton-Under-Edge Gloucestershire GL12 8BD England
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Gazette filings brought up to date
Date: 14 Nov 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 02 May 2015
Action Date: 02 May 2015
Category: Address
Type: AD01
Change date: 2015-05-02
New address: Bagstone Garage Bagstone Road Bagstone Wotton-Under-Edge Gloucestershire GL12 8BD
Old address: , Ingst Hill Farm Ingst Hill, Ingst, Olveston, Bristol, BS35 4AP
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2014
Action Date: 01 Nov 2014
Category: Address
Type: AD01
New address: Bagstone Garage Bagstone Road Bagstone Wotton-Under-Edge Gloucestershire GL12 8BD
Change date: 2014-11-01
Old address: , Dean House Dean Road, Avonmouth, Bristol, England, BS11 8AT, United Kingdom
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John French
Documents
Appoint person director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian John Gribben
Documents
Incorporation company
Date: 15 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
51 PARK LEYS,DUNSTABLE,LU5 6LZ
Number: | 06996320 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9105 141 ACCESS HOUSE,MITCHAM,CR4 4DG
Number: | 10104521 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BROOKBANK CLOSE,CHELTENHAM,GL50 3NB
Number: | 10428011 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNES TECHNICAL ENGINEERING LIMITED
78 78 SEA AVENUE,LITTLEHAMPTON,BN16 2DL
Number: | 03141408 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCE BRADLEY CONSULTING LIMITED
2 TYLEA CLOSE,CHELTENHAM,GL51 6RB
Number: | 11587884 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEAM ENERGY DEVELOPMENT LIMITED
82 SPRINGKELL AVENUE,GLASGOW,G41 4EH
Number: | SC470046 |
Status: | ACTIVE |
Category: | Private Limited Company |