CVM LEASING LIMITED

Register to unlock more data on OkredoRegister

CVM LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03721247

Incorporation date

24/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon23/12/2013
Final Gazette dissolved following liquidation
dot icon23/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/04/2013
Liquidators' statement of receipts and payments to 2013-03-06
dot icon14/02/2013
Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 2013-02-15
dot icon20/06/2012
Liquidators' statement of receipts and payments to 2012-03-06
dot icon06/03/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/11/2010
Result of meeting of creditors
dot icon08/11/2010
Director's details changed for Mr Mark John Oldrey on 2010-11-04
dot icon01/11/2010
Statement of affairs with form 2.15B/2.14B
dot icon25/10/2010
Statement of administrator's proposal
dot icon09/09/2010
Registered office address changed from Warwick House 10 Beacon Bottom Park Gate Southampton Hampshire SO31 7GQ on 2010-09-10
dot icon09/09/2010
Appointment of an administrator
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon14/02/2010
Director's details changed for Mark John Oldrey on 2010-02-15
dot icon14/02/2010
Director's details changed for Kevin James Connor on 2010-02-15
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-30
dot icon25/03/2009
Return made up to 25/02/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-30
dot icon29/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2008
Return made up to 25/02/08; full list of members
dot icon09/08/2007
Accounts for a small company made up to 2006-12-30
dot icon12/04/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 25/02/07; full list of members
dot icon02/07/2006
Accounts for a small company made up to 2005-12-30
dot icon27/03/2006
Return made up to 25/02/06; full list of members
dot icon27/03/2006
Registered office changed on 28/03/06
dot icon22/09/2005
Accounting reference date extended from 30/06/05 to 30/12/05
dot icon02/05/2005
Accounts for a small company made up to 2004-06-30
dot icon20/03/2005
Return made up to 25/02/05; full list of members
dot icon01/06/2004
Return made up to 25/02/04; full list of members
dot icon01/06/2004
Director's particulars changed
dot icon03/05/2004
Accounts for a small company made up to 2003-06-30
dot icon23/02/2004
Registered office changed on 24/02/04 from: 1636 parkway solent business park whiteley fareham hampshire PO15 7AH
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon13/03/2003
Return made up to 25/02/03; full list of members
dot icon13/03/2003
Director's particulars changed
dot icon25/04/2002
Accounts for a small company made up to 2001-06-30
dot icon28/02/2002
Return made up to 25/02/02; full list of members
dot icon28/02/2002
Director's particulars changed
dot icon22/11/2001
Registered office changed on 23/11/01 from: 16 little park farm road fareham hampshire PO15 5TD
dot icon15/08/2001
Auditor's resignation
dot icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon18/03/2001
Resolutions
dot icon07/03/2001
Return made up to 25/02/01; full list of members
dot icon07/03/2001
Director's particulars changed
dot icon26/02/2001
Accounts for a small company made up to 2000-06-30
dot icon13/03/2000
Return made up to 25/02/00; full list of members
dot icon12/05/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Secretary resigned
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
Registered office changed on 11/03/99 from: 31 corsham street london N1 6DR
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2008
dot iconLast change occurred
29/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/12/2008
dot iconNext account date
29/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
24/02/1999 - 24/02/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
24/02/1999 - 24/02/1999
6842
Oldrey, June
Secretary
24/02/1999 - Present
-
Oldrey, Mark John
Director
24/02/1999 - Present
6
Connor, Kevin James
Director
24/02/1999 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CVM LEASING LIMITED

CVM LEASING LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CVM LEASING LIMITED?

toggle

CVM LEASING LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 23/12/2013.

Where is CVM LEASING LIMITED located?

toggle

CVM LEASING LIMITED is registered at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN.

What does CVM LEASING LIMITED do?

toggle

CVM LEASING LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for CVM LEASING LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved following liquidation.