About

Registered Number: 04152651
Date of Incorporation: 02/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 1 West Fryerne, Yateley, Hampshire, GU46 7SU

 

C & V Ltd was founded on 02 February 2001 and has its registered office in Yateley in Hampshire, it has a status of "Dissolved". This organisation has 3 directors listed as Jones, Barbara Mollie, Jones, Daniela Eva, Jones, Kenneth Frederick Saunders in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Daniela Eva 01 July 2006 09 November 2017 1
JONES, Kenneth Frederick Saunders 03 February 2001 04 August 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Barbara Mollie 03 February 2001 12 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 15 December 2017
AA - Annual Accounts 06 December 2017
TM01 - Termination of appointment of director 09 November 2017
PSC01 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
AP01 - Appointment of director 09 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 28 February 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 11 March 2002
225 - Change of Accounting Reference Date 27 December 2001
287 - Change in situation or address of Registered Office 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
287 - Change in situation or address of Registered Office 27 April 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.