CVWOW LIMITED

Register to unlock more data on OkredoRegister

CVWOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05937871

Incorporation date

18/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon31/10/2023
Final Gazette dissolved following liquidation
dot icon31/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2022
Liquidators' statement of receipts and payments to 2022-07-28
dot icon22/09/2021
Liquidators' statement of receipts and payments to 2021-07-28
dot icon15/09/2020
Statement of affairs
dot icon11/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/08/2020
Registered office address changed from Unit E, Holbrook Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2020-08-20
dot icon19/08/2020
Appointment of a voluntary liquidator
dot icon19/08/2020
Resolutions
dot icon03/07/2020
Satisfaction of charge 059378710002 in full
dot icon09/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon05/02/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon01/08/2018
Termination of appointment of Kevin Robert Porter as a secretary on 2018-07-30
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/04/2017
Satisfaction of charge 059378710001 in full
dot icon30/03/2017
Registration of charge 059378710002, created on 2017-03-29
dot icon24/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon08/10/2015
Registered office address changed from 1st Floor 2 Isambard Brunel Road Portsmouth P01 2DU to Unit E, Holbrook Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 2015-10-08
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2014
Registration of charge 059378710001
dot icon15/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon03/08/2012
Certificate of change of name
dot icon03/08/2012
Change of name notice
dot icon13/07/2012
Director's details changed for Mr Russell Elliott Crowe on 2012-06-01
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon05/10/2011
Director's details changed for Russell Crowe on 2011-10-01
dot icon05/10/2011
Director's details changed for Mr Kevin Robert Porter on 2011-10-01
dot icon05/10/2011
Secretary's details changed for Mr Kevin Robert Porter on 2011-10-01
dot icon09/03/2011
Resolutions
dot icon07/03/2011
Change of share class name or designation
dot icon15/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/12/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon06/12/2010
Registered office address changed from 1St Floor 2 Isambard Brunel Road Portsmouth PO1 2DU on 2010-12-06
dot icon06/12/2010
Registered office address changed from 1St Floor 43 Chapel Street Petersfield Hampshire GU32 3DY on 2010-12-06
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon09/07/2009
Accounts for a small company made up to 2008-09-30
dot icon05/03/2009
Memorandum and Articles of Association
dot icon15/10/2008
Return made up to 18/09/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 18/09/07; full list of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: 41 granada close waterlooville hampshire PO8 9AU
dot icon13/10/2006
Certificate of change of name
dot icon05/10/2006
Certificate of change of name
dot icon18/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
18/09/2020
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CVWOW LIMITED

CVWOW LIMITED is an(a) Liquidation company incorporated on 18/09/2006 with the registered office located at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently no 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 CVWOW LIMITED?

toggle

CVWOW LIMITED is currently Liquidation. It was registered on 18/09/2006 .

Where is CVWOW LIMITED located?

toggle

CVWOW LIMITED is registered at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CVWOW LIMITED do?

toggle

CVWOW LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CVWOW LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved following liquidation.