- Company Overview for CAVALLO CLASSIC CARS LIMITED (03889247)
- Filing history for CAVALLO CLASSIC CARS LIMITED (03889247)
- People for CAVALLO CLASSIC CARS LIMITED (03889247)
- More for CAVALLO CLASSIC CARS LIMITED (03889247)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2019 | AD01 | Registered office address changed from 105B High Street Honiton Devon EX14 1PE to Bodhams Farm Hemyock Cullompton Devon EX15 3QS on 3 December 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Mar 2018 | AP01 | Notice of removal of a director | |
08 Mar 2018 | PSC01 | Notification of Peter Tosh as a person with significant control on 8 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Simon Jack Colville-Smith as a director on 8 March 2018 | |
08 Mar 2018 | PSC07 | Cessation of Simon Jack Colville-Smith as a person with significant control on 8 March 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
12 Dec 2017 | AP01 | Appointment of Mr Simon Jack Colville-Smith as a director on 1 December 2017 | |
12 Dec 2017 | PSC01 | Notification of Simon Jack Colville-Smith as a person with significant control on 1 December 2017 | |
12 Dec 2017 | PSC07 | Cessation of Peter Mclaren Tosh as a person with significant control on 1 December 2017 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-05-27
|
|
10 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|