- Company Overview for CAVOTEC CLEANTECH UK LIMITED (03141788)
- Filing history for CAVOTEC CLEANTECH UK LIMITED (03141788)
- People for CAVOTEC CLEANTECH UK LIMITED (03141788)
- Charges for CAVOTEC CLEANTECH UK LIMITED (03141788)
- More for CAVOTEC CLEANTECH UK LIMITED (03141788)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2023 | DS01 | Application to strike the company off the register | |
19 Oct 2023 | PSC05 | Change of details for Cavotec Uk Limited as a person with significant control on 5 May 2022 | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
02 May 2023 | TM01 | Termination of appointment of Glenn Campbell Withers as a director on 1 May 2023 | |
02 May 2023 | AP01 | Appointment of Mr Hans Joakim Wahlquist as a director on 1 May 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
20 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Jun 2022 | AD01 | Registered office address changed from 32 Jay Avenue Jay Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LZ England to 33 st. James's Square London SW1Y 4JS on 30 June 2022 | |
08 Apr 2022 | CERTNM |
Company name changed cavotec dabico uk LIMITED\certificate issued on 08/04/22
|
|
24 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
21 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
10 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Sep 2019 | AP01 | Appointment of Glenn Campbell Withers as a director on 2 September 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Ottonel Popesco as a director on 2 September 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 5a/B St Annes Industrial Estate Limeoak Way Stockton on Tees TS18 2LS to 32 Jay Avenue Jay Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LZ on 22 August 2019 | |
15 May 2019 | TM01 | Termination of appointment of Peter Gary Matthews as a director on 26 April 2019 | |
15 May 2019 | TM02 | Termination of appointment of Peter Gary Matthews as a secretary on 26 April 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 |