UKBizDB.co.uk

CV CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cv Consulting Ltd. The company was founded 15 years ago and was given the registration number 06648073. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CV CONSULTING LTD
Company Number:06648073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 July 2008
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 78109 - Other activities of employment placement agencies
  • 82110 - Combined office administrative service activities
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Farm, Shotwell Mill Lane, Rothwell, Kettering, England, NN14 6HL

Secretary16 July 2008Active
Grange Farm, Shotwell Mill Lane, Rothwell, Kettering, England, NN14 6HL

Director16 July 2008Active
3, Verley Close, Woughton On The Green, Milton Keynes, England, MK6 3ER

Director06 September 2008Active
Grange Farm, Shotwell Mill Lane, Rothwell, Kettering, England, NN14 6HL

Director16 July 2008Active
41, Stonebrook Drive, Rollestone, Christchurch, New Zealand,

Director16 July 2008Active

People with Significant Control

Mrs Caroline Ann Vaz
Notified on:01 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Grange Farm, Shotwell Mill Lane, Kettering, England, NN14 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clarence Leo Vaz
Notified on:01 July 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Grange Farm, Shotwell Mill Lane, Kettering, England, NN14 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-05-17Address

Change registered office address company with date old address new address.

Download
2019-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-16Resolution

Resolution.

Download
2019-04-18Officers

Change person secretary company with change date.

Download
2019-04-16Officers

Change person secretary company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.