- Company Overview for JAN CAVELLE FURNITURE COMPANY LIMITED (03453985)
- Filing history for JAN CAVELLE FURNITURE COMPANY LIMITED (03453985)
- People for JAN CAVELLE FURNITURE COMPANY LIMITED (03453985)
- Charges for JAN CAVELLE FURNITURE COMPANY LIMITED (03453985)
- Insolvency for JAN CAVELLE FURNITURE COMPANY LIMITED (03453985)
- More for JAN CAVELLE FURNITURE COMPANY LIMITED (03453985)
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) |
---|---|---|---|
16 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2018 | |
07 Feb 2017 | AD01 | Registered office address changed from Units a and B 25 Rookwood Way Haverhill Suffolk CB9 8PB England to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 7 February 2017 | |
02 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
02 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AD01 | Registered office address changed from Daisy Cottage Camps Road Bartlow Cambridge CB1 6PP to Units a and B 25 Rookwood Way Haverhill Suffolk CB9 8PB on 11 May 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
22 Jan 2015 | AA01 | Current accounting period extended from 31 October 2014 to 30 April 2015 | |
09 Jan 2015 | MR01 | Registration of charge 034539850002, created on 24 December 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Jan Cavelle on 25 October 2011 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |