About

Registered Number: 08146233
Date of Incorporation: 17/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2019 (4 years and 10 months ago)
Registered Address: Alixpartners Services Uk Llp, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Cdv-3 Ltd was registered on 17 July 2012 and has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Kelly, Thomas, Richards, Clare, Minson, Greg for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINSON, Greg 15 August 2012 14 April 2015 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Thomas 27 June 2013 - 1
RICHARDS, Clare 15 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2019
CH01 - Change of particulars for director 30 May 2019
LIQ13 - N/A 02 March 2019
LIQ03 - N/A 21 September 2018
AD01 - Change of registered office address 14 September 2017
RESOLUTIONS - N/A 12 September 2017
LIQ01 - N/A 12 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2017
RESOLUTIONS - N/A 15 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2017
SH19 - Statement of capital 15 August 2017
CAP-SS - N/A 15 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 12 August 2016
CH01 - Change of particulars for director 28 April 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 23 September 2013
AA01 - Change of accounting reference date 17 September 2013
AR01 - Annual Return 18 July 2013
AP03 - Appointment of secretary 18 July 2013
SH01 - Return of Allotment of shares 02 May 2013
TM01 - Termination of appointment of director 12 April 2013
SH01 - Return of Allotment of shares 26 February 2013
SH01 - Return of Allotment of shares 12 February 2013
CH01 - Change of particulars for director 19 December 2012
SH01 - Return of Allotment of shares 13 December 2012
CH01 - Change of particulars for director 23 November 2012
SH01 - Return of Allotment of shares 22 November 2012
SH01 - Return of Allotment of shares 26 October 2012
SH01 - Return of Allotment of shares 16 October 2012
SH01 - Return of Allotment of shares 22 August 2012
RESOLUTIONS - N/A 21 August 2012
SH01 - Return of Allotment of shares 20 August 2012
AP01 - Appointment of director 20 August 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AD01 - Change of registered office address 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AP03 - Appointment of secretary 16 August 2012
CERTNM - Change of name certificate 15 August 2012
AA01 - Change of accounting reference date 15 August 2012
NEWINC - New incorporation documents 17 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.