Advanced company searchLink opens in new window

CAVENDISH HALL (BOURNEMOUTH) LIMITED

Company number 00894389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DS01 Application to strike the company off the register
11 Oct 2012 AA Total exemption full accounts made up to 30 June 2012
27 Feb 2012 AR01 Annual return made up to 7 February 2012 no member list
10 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
26 Apr 2011 AR01 Annual return made up to 7 February 2011 no member list
26 Apr 2011 TM01 Termination of appointment of Norman Wickins as a director
14 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
16 Feb 2010 AR01 Annual return made up to 7 February 2010 no member list
15 Feb 2010 CH01 Director's details changed for Nicholas Sebastian Russell Fir on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Sylvia Margaret Windsor on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Patrick John Rigaud Turner on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Miss Lilian Margaret Shaw on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Mrs Joan Lorna Walch on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Norman Wickins on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Rosarie Assumpta Kevorkian on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Leon O'neill on 1 October 2009
12 Feb 2010 CH01 Director's details changed for David John Hamilton-Warwick on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Miss Joyce Winifred Hodges on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Jacqueline Francine Basset on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Mrs Marion Betty Dathula Darter on 1 October 2009
16 Sep 2009 AA Total exemption full accounts made up to 30 June 2009
02 Mar 2009 288a Director appointed nicholas sebastian russell fir
24 Feb 2009 363a Annual return made up to 07/02/09