Advanced company searchLink opens in new window

CAVENDISH WATERHOUSE GROUP LIMITED

Company number 04257306

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2020 DS01 Application to strike the company off the register
02 Oct 2020 PSC05 Change of details for Esn Hart Ltd as a person with significant control on 1 October 2020
02 Oct 2020 AD01 Registered office address changed from 7 Henry Street Keighley West Yorkshire BD21 3DR to 24 Hall Drive Sutton-in-Craven Keighley BD20 7NH on 2 October 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
13 Feb 2019 PSC07 Cessation of Sophie Rosalind Hart as a person with significant control on 1 February 2019
08 Feb 2019 PSC02 Notification of Esn Hart Ltd as a person with significant control on 1 February 2019
08 Feb 2019 AP01 Appointment of Mr Simon Peter Hart as a director on 1 February 2019
08 Feb 2019 PSC07 Cessation of Simon Peter Hart as a person with significant control on 1 February 2019
04 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 PSC01 Notification of Sophie Rose Hart as a person with significant control on 1 February 2019
04 Feb 2019 PSC01 Notification of Simon Peter Hart as a person with significant control on 1 February 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
01 Feb 2019 TM01 Termination of appointment of Nigel Patrick Stephenson as a director on 1 February 2019
01 Feb 2019 PSC07 Cessation of Patricia Stephenson as a person with significant control on 1 February 2019
01 Feb 2019 PSC07 Cessation of Nigel Patrick Stephenson as a person with significant control on 2 January 2019
01 Feb 2019 PSC07 Cessation of Nigel Patrick Stephenson as a person with significant control on 1 February 2019
05 Sep 2018 AP01 Appointment of Mr Nigel Patrick Stephenson as a director on 30 August 2018
05 Sep 2018 TM01 Termination of appointment of Gareth Mark Ellis as a director on 30 August 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
23 May 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates