About

Registered Number: 04669955
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: 17 Duckmoor Road, Ashton, Bristol, BS3 2DD

 

Cvr Trailers (Bristol) Ltd was registered on 19 February 2003 and has its registered office in Bristol, it's status at Companies House is "Liquidation". This business has only one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRENCH, John Gordon 17 August 2006 06 January 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 February 2015
4.20 - N/A 24 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 May 2014
TM02 - Termination of appointment of secretary 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363s - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
395 - Particulars of a mortgage or charge 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 21 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
363s - Annual Return 11 May 2005
CERTNM - Change of name certificate 07 September 2004
363s - Annual Return 21 May 2004
225 - Change of Accounting Reference Date 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.