Advanced company searchLink opens in new window

CAVALLO CLASSIC CARS LIMITED

Company number 03889247

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)
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
  • GBP 100
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100