Advanced company searchLink opens in new window

CAVENDISH MANUFACTURING LIMITED

Company number 01830793

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
29 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
26 Jan 2016 AD01 Registered office address changed from The Guildhall Framlingham Suffolk IP13 9AZ to C/O Turner & Ellerby 5 Church Street Market Hill Framlingham Woodbridge Suffolk IP13 9AZ on 26 January 2016
02 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
12 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
08 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Mar 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for John Barry Spooner on 31 December 2009
19 Jan 2010 CH01 Director's details changed for Bernard Walter Rudland on 31 December 2009
23 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
27 Jan 2009 363a Return made up to 31/12/08; full list of members
08 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
28 Jan 2008 363a Return made up to 31/12/07; full list of members
01 Nov 2007 AA Accounts for a dormant company made up to 31 March 2007