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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, John Gordon | 17 August 2006 | 06 January 2014 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 January 2006 | Outstanding |
N/A |