Advanced company searchLink opens in new window

CAVERSWALL PROPERTIES LIMITED

Company number 02682295

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2020 DS01 Application to strike the company off the register
01 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
17 Jul 2019 AP03 Appointment of Mr Robert James Audley as a secretary on 15 July 2019
17 Jul 2019 AP01 Appointment of Mr Thomas James Audley as a director on 15 July 2019
17 Jul 2019 TM01 Termination of appointment of Peter Gerald Tyrer as a director on 15 July 2019
17 Jul 2019 TM02 Termination of appointment of Peter Gerald Tyrer as a secretary on 15 July 2019
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
26 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
18 Jun 2018 PSC02 Notification of Caverswall Enterprises Limited as a person with significant control on 18 May 2018
18 Jun 2018 PSC07 Cessation of Robert James Audley as a person with significant control on 18 May 2018
10 Apr 2018 MR01 Registration of charge 026822950003, created on 10 April 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
09 Jan 2018 AA Accounts for a small company made up to 31 March 2017
29 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
15 Nov 2016 AA Full accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
23 Oct 2015 AD01 Registered office address changed from Sulby House North Street Sudbury Suffolk CO10 1RE to 7 Totteridge Common London N20 8LL on 23 October 2015
20 Feb 2015 TM01 Termination of appointment of Darshana Bawa as a director on 9 February 2015
30 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
14 Jan 2015 AA Accounts for a small company made up to 31 March 2014
06 Dec 2014 MR01 Registration of charge 026822950002, created on 5 December 2014