EX CVLL LIMITED

Register to unlock more data on OkredoRegister

EX CVLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03042492

Incorporation date

04/04/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BM ADVISORY, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1995)
dot icon06/05/2017
Final Gazette dissolved following liquidation
dot icon06/02/2017
Administrator's progress report to 2017-01-26
dot icon06/02/2017
Notice of move from Administration to Dissolution on 2017-01-26
dot icon05/01/2017
Director's details changed for Mr Paul James Christopher Jarvis on 2017-01-06
dot icon01/09/2016
Administrator's progress report to 2016-08-01
dot icon28/04/2016
Termination of appointment of Michael Nebot as a director on 2016-03-04
dot icon13/03/2016
Result of meeting of creditors
dot icon24/02/2016
Statement of affairs with form 2.14B/2.15B
dot icon17/02/2016
Termination of appointment of Paul Francis Anthony Stephenson as a director on 2016-02-04
dot icon17/02/2016
Statement of administrator's proposal
dot icon15/02/2016
Appointment of an administrator
dot icon03/02/2016
Certificate of change of name
dot icon03/02/2016
Change of name notice
dot icon02/02/2016
Registered office address changed from Unit 2, Elliott Industrial Park Eastern Road Aldershot Hampshire GU12 4TF to C/O Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2016-02-03
dot icon25/01/2016
Satisfaction of charge 5 in full
dot icon14/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon30/03/2014
Full accounts made up to 2013-06-30
dot icon26/03/2014
Appointment of Mr Paul Francis Anthony Stephenson as a director
dot icon18/03/2014
Appointment of Michael Nebot as a director
dot icon17/03/2014
Appointment of Mr Andrew Richard Pirrie as a director
dot icon11/03/2014
Termination of appointment of Lance Shaw as a secretary
dot icon11/03/2014
Termination of appointment of Lance Shaw as a director
dot icon11/03/2014
Termination of appointment of Paul Stephenson as a director
dot icon11/03/2014
Appointment of Mr Paul James Christopher Jarvis as a director
dot icon11/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon21/11/2012
Accounts for a small company made up to 2012-06-30
dot icon15/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon28/11/2011
Accounts for a small company made up to 2011-06-30
dot icon03/05/2011
Full accounts made up to 2010-06-30
dot icon05/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register inspection address has been changed
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon07/04/2009
Return made up to 05/04/09; full list of members
dot icon05/10/2008
Full accounts made up to 2008-06-30
dot icon06/04/2008
Return made up to 05/04/08; full list of members
dot icon24/02/2008
Full accounts made up to 2007-06-30
dot icon17/04/2007
Return made up to 05/04/07; full list of members
dot icon16/02/2007
Full accounts made up to 2006-06-30
dot icon04/12/2006
Particulars of mortgage/charge
dot icon11/04/2006
Return made up to 05/04/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-06-30
dot icon07/04/2005
Return made up to 05/04/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-06-30
dot icon15/04/2004
Return made up to 05/04/04; full list of members
dot icon01/01/2004
Particulars of mortgage/charge
dot icon16/12/2003
Director's particulars changed
dot icon24/11/2003
Full accounts made up to 2003-06-30
dot icon11/08/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon13/04/2003
Return made up to 05/04/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 05/04/02; full list of members
dot icon24/01/2002
Particulars of mortgage/charge
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 05/04/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Return made up to 05/04/00; full list of members
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon22/01/2000
Registered office changed on 23/01/00 from: unit 4,elliott park eastern road aldershot,hampshire GU12 4TF
dot icon18/01/2000
Director resigned
dot icon22/12/1999
Director resigned
dot icon17/04/1999
Return made up to 05/04/99; full list of members
dot icon06/07/1998
Particulars of mortgage/charge
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Return made up to 05/04/98; no change of members
dot icon20/11/1997
Particulars of mortgage/charge
dot icon24/09/1997
Declaration of satisfaction of mortgage/charge
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
Return made up to 05/04/97; no change of members
dot icon03/02/1997
New director appointed
dot icon15/09/1996
Full accounts made up to 1995-12-31
dot icon28/07/1996
Registered office changed on 29/07/96 from: 33/35 bell street reigate surrey RH2 7AJ
dot icon28/04/1996
Return made up to 05/04/96; full list of members
dot icon08/10/1995
Particulars of mortgage/charge
dot icon01/10/1995
New director appointed
dot icon20/07/1995
Accounting reference date notified as 31/12
dot icon26/06/1995
Director resigned
dot icon02/05/1995
New director appointed
dot icon02/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
dot iconNext due on
30/03/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nebot, Michael
Director
27/02/2014 - 03/03/2016
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/04/1995 - 04/04/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/04/1995 - 04/04/1995
36021
Mr Paul James Christopher Jarvis
Director
27/02/2014 - Present
31
Gould, Alistair Thomas Frederick
Director
04/04/1995 - 25/11/1999
18

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 EX CVLL LIMITED

EX CVLL LIMITED is an(a) Dissolved company incorporated on 04/04/1995 with the registered office located at C/O BM ADVISORY, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. There are currently 2 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 EX CVLL LIMITED?

toggle

EX CVLL LIMITED is currently Dissolved. It was registered on 04/04/1995 and dissolved on 06/05/2017.

Where is EX CVLL LIMITED located?

toggle

EX CVLL LIMITED is registered at C/O BM ADVISORY, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL.

What does EX CVLL LIMITED do?

toggle

EX CVLL LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for EX CVLL LIMITED?

toggle

The latest filing was on 06/05/2017: Final Gazette dissolved following liquidation.