About

Registered Number: 05032152
Date of Incorporation: 02/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Based in Sheffield, Central Vehicle Export Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 October 2015
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 30 January 2015
4.68 - Liquidator's statement of receipts and payments 23 January 2014
4.68 - Liquidator's statement of receipts and payments 25 January 2013
RESOLUTIONS - N/A 25 November 2011
RESOLUTIONS - N/A 25 November 2011
4.20 - N/A 25 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2011
AD01 - Change of registered office address 11 November 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 15 March 2010
AD01 - Change of registered office address 09 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.