About

Registered Number: 04854206
Date of Incorporation: 01/08/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Aticus Recovery Limited Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

 

D & R (C.V.R.) Ltd was founded on 01 August 2003, it's status at Companies House is "Liquidation". The companies directors are Dentith, Sheila, Dentith, Robert Steven. We don't know the number of employees at D & R (C.V.R.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTITH, Robert Steven 27 August 2003 06 August 2020 1
Secretary Name Appointed Resigned Total Appointments
DENTITH, Sheila 27 August 2003 06 August 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 September 2020
LIQ01 - N/A 04 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2020
TM02 - Termination of appointment of secretary 28 August 2020
AD01 - Change of registered office address 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
AA - Annual Accounts 01 July 2020
AA01 - Change of accounting reference date 01 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 14 December 2016
SH01 - Return of Allotment of shares 13 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 30 July 2013
AAMD - Amended Accounts 05 January 2013
AR01 - Annual Return 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 03 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 19 December 2006
363a - Annual Return 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
AAMD - Amended Accounts 07 November 2005
AA - Annual Accounts 27 September 2005
AA - Annual Accounts 17 June 2005
225 - Change of Accounting Reference Date 08 June 2005
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.