- Company Overview for CAVITYTECH SYSTEMS LIMITED (02261635)
- Filing history for CAVITYTECH SYSTEMS LIMITED (02261635)
- People for CAVITYTECH SYSTEMS LIMITED (02261635)
- Charges for CAVITYTECH SYSTEMS LIMITED (02261635)
- Insolvency for CAVITYTECH SYSTEMS LIMITED (02261635)
- More for CAVITYTECH SYSTEMS LIMITED (02261635)
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) |
---|---|---|---|
25 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2023 | AD01 | Registered office address changed from The Old Calf Shed Wilbees Farm Arlington East Sussex BN26 6RU England to 1-4 London Road Spalding Lincolnshire PE11 2TA on 11 July 2023 | |
11 Jul 2023 | LIQ01 | Declaration of solvency | |
11 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | CH03 | Secretary's details changed for Mr Rodney Wayne Dalleywater on 31 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr Rodney Wayne Dalleywater on 31 March 2023 | |
31 Mar 2023 | PSC04 | Change of details for Mr Rodney Wayne Dalleywater as a person with significant control on 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
22 Mar 2023 | TM01 | Termination of appointment of Karen Jane Marshall as a director on 31 August 2022 | |
18 Jul 2022 | MR04 | Satisfaction of charge 022616350001 in full | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | AP01 | Appointment of Mr Rodney Wayne Dalleywater as a director on 30 June 2021 | |
26 May 2022 | TM01 | Termination of appointment of Graham Deacon as a director on 30 June 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
17 Jun 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 May 2019 | AD01 | Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to The Old Calf Shed Wilbees Farm Arlington East Sussex BN26 6RU on 9 May 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 63 High Street Hurstpierpoint West Sussex BN6 9RE England to King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 29 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
08 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |