-
CCVFX LTD - Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
Company Information
- Company registration number
- 11199047
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Units 1-3 Hilltop Business Park
- Devizes Road
- Salisbury
- Wiltshire
- SP3 4UF Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF UK
Management
- Managing Directors
- HAY, Gavin Peter
- WELLINGS, Jacqueline Clare Marjorie
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-02-12
- Age Of Company 2018-02-12 6 years
- SIC/NACE
- 58190
Ownership
- Beneficial Owners
- Mr Gavin Peter Hay
- Dr Carl Ernest Grinter
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-02-28
- Annual Return
- Due Date: 2021-03-25
- Last Date: 2020-02-11
-
CCVFX LTD Company Description
- CCVFX LTD is a ltd registered in United Kingdom with the Company reg no 11199047. Its current trading status is "live". It was registered 2018-02-12. It has declared SIC or NACE codes as "58190". It has 2 directors The latest accounts are filed up to 2019-02-28.It can be contacted at Units 1-3 Hilltop Business Park .
Get CCVFX LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ccvfx Ltd - Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
- 2018-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CCVFX LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-16) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-09) - LIQ03
keyboard_arrow_right 2021
-
resolution (2021-03-04) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-01-06) - MR04
-
mortgage-satisfy-charge-full (2021-02-04) - MR04
-
liquidation-voluntary-appointment-of-liquidator (2021-03-04) - 600
-
liquidation-voluntary-statement-of-affairs (2021-03-04) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-04) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-17) - AD01
-
change-to-a-person-with-significant-control (2020-06-29) - PSC04
-
notification-of-a-person-with-significant-control (2020-06-29) - PSC01
-
termination-director-company-with-name-termination-date (2020-06-08) - TM01
-
confirmation-statement-with-no-updates (2020-05-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-01) - MR01
-
termination-director-company-with-name-termination-date (2019-05-09) - TM01
-
confirmation-statement-with-updates (2019-02-21) - CS01
keyboard_arrow_right 2018
-
resolution (2018-08-21) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-08-13) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-19) - MR01
-
incorporation-company (2018-02-12) - NEWINC
-
capital-allotment-shares (2018-08-13) - SH01