Advanced company searchLink opens in new window

CAVE NOMINEES LIMITED

Company number 01690003

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2024 DS01 Application to strike the company off the register
29 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
22 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
14 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Mar 2021 TM01 Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021
15 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
09 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 PSC05 Change of details for Capital Ventures Limited as a person with significant control on 1 January 2017
22 Feb 2017 TM01 Termination of appointment of David Charles Annetts as a director on 21 February 2017
12 Jan 2017 AD01 Registered office address changed from Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX to Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD on 12 January 2017
11 Jan 2017 TM01 Termination of appointment of Mark Andrew Reynolds as a director on 21 December 2016
11 Jan 2017 TM01 Termination of appointment of Andrew Martin Barker as a director on 21 December 2016
11 Jan 2017 TM02 Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on 21 December 2016
11 Jan 2017 AP01 Appointment of Mr Alan John Howie as a director on 21 December 2016