About

Registered Number: 05533091
Date of Incorporation: 10/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 10 months ago)
Registered Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER,

 

Based in Diss, Cvs Number 2 Ltd was registered on 10 August 2005. We don't currently know the number of employees at the business. The companies directors are Cleal, Rebecca Anne, Tapsfield-wright, Clare Joan, Wright, Shaun Arthur James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAPSFIELD-WRIGHT, Clare Joan 06 September 2005 23 September 2013 1
WRIGHT, Shaun Arthur James 01 June 2008 26 February 2013 1
Secretary Name Appointed Resigned Total Appointments
CLEAL, Rebecca Anne 23 September 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 March 2017
CS01 - N/A 12 August 2016
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
4.70 - N/A 01 July 2016
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 21 January 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 13 June 2014
AA01 - Change of accounting reference date 17 December 2013
CERTNM - Change of name certificate 22 October 2013
CONNOT - N/A 22 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 03 October 2013
AD01 - Change of registered office address 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AP03 - Appointment of secretary 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 May 2013
RESOLUTIONS - N/A 18 March 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 25 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 09 November 2006
225 - Change of Accounting Reference Date 15 February 2006
123 - Notice of increase in nominal capital 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
CERTNM - Change of name certificate 21 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.