About

Registered Number: 04476342
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2017 (7 years and 3 months ago)
Registered Address: Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

 

Cv Construction Ltd was established in 2002, it's status is listed as "Dissolved". This business has no directors listed.

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 18 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 18 October 2016
AD01 - Change of registered office address 28 August 2015
RESOLUTIONS - N/A 27 August 2015
4.20 - N/A 27 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 20 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 11 June 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 12 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
287 - Change in situation or address of Registered Office 18 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.