CSE VITMAN LTD

Register to unlock more data on OkredoRegister

CSE VITMAN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04794135

Incorporation date

10/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon08/02/2025
Final Gazette dissolved following liquidation
dot icon08/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/06/2024
Liquidators' statement of receipts and payments to 2024-05-18
dot icon22/12/2023
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22
dot icon14/06/2023
Liquidators' statement of receipts and payments to 2023-05-18
dot icon26/05/2022
Registered office address changed from 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-05-26
dot icon25/05/2022
Statement of affairs
dot icon25/05/2022
Appointment of a voluntary liquidator
dot icon25/05/2022
Resolutions
dot icon24/12/2021
Compulsory strike-off action has been discontinued
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon20/07/2021
Confirmation statement made on 2021-06-10 with updates
dot icon03/06/2021
Second filing of Confirmation Statement dated 2020-06-10
dot icon26/05/2021
Notification of B2B Business Group Ltd as a person with significant control on 2019-11-18
dot icon26/05/2021
Statement of capital following an allotment of shares on 2019-12-01
dot icon26/05/2021
Cessation of Alan Norman Hodgson as a person with significant control on 2019-11-18
dot icon26/05/2021
Cessation of Allan Smith as a person with significant control on 2019-06-13
dot icon09/03/2021
Registered office address changed from 57 Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA on 2021-03-09
dot icon14/10/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon12/06/2019
Notification of Allan Smith as a person with significant control on 2019-06-12
dot icon12/06/2019
Termination of appointment of Alan Norman Hodgson as a director on 2019-06-12
dot icon01/03/2019
Termination of appointment of Callum Boothroyd as a director on 2019-03-01
dot icon20/02/2019
Appointment of Mr Allan Carl Smith as a director on 2019-02-20
dot icon18/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon15/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Termination of appointment of Christine Gaynor Hodgson as a secretary on 2015-08-31
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon19/12/2014
Appointment of Mr Alan Norman Hodgson as a director on 2014-07-10
dot icon17/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon17/06/2014
Registered office address changed from Greenacres, Towers Road Poynton Cheshire SK12 1DA on 2014-06-17
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/03/2014
Current accounting period extended from 2014-06-30 to 2014-10-31
dot icon22/08/2013
Termination of appointment of Alan Hodgson as a director
dot icon22/08/2013
Appointment of Mr Callum Boothroyd as a director
dot icon13/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon27/03/2012
Certificate of change of name
dot icon09/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon15/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon15/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/06/2009
Return made up to 10/06/09; full list of members
dot icon08/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/08/2008
Return made up to 10/06/08; full list of members
dot icon27/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon15/07/2007
Return made up to 10/06/07; no change of members
dot icon16/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon19/07/2006
Return made up to 10/06/06; full list of members
dot icon01/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/06/2005
Return made up to 10/06/05; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon05/08/2004
Return made up to 10/06/04; full list of members
dot icon10/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
10/06/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Allan Carl Smith
Director
20/02/2019 - Present
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CSE VITMAN LTD

CSE VITMAN LTD is an(a) Liquidation company incorporated on 10/06/2003 with the registered office located at Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSE VITMAN LTD?

toggle

CSE VITMAN LTD is currently Liquidation. It was registered on 10/06/2003 .

Where is CSE VITMAN LTD located?

toggle

CSE VITMAN LTD is registered at Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does CSE VITMAN LTD do?

toggle

CSE VITMAN LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CSE VITMAN LTD?

toggle

The latest filing was on 08/02/2025: Final Gazette dissolved following liquidation.