Advanced company searchLink opens in new window

CAVENDISH CAPITAL LTD

Company number 04322460

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)
26 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 AA Accounts for a dormant company made up to 30 November 2010
15 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
25 May 2010 AP01 Appointment of Stephen Anthony Barnes as a director
26 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Leslie John Boyd on 26 January 2010
05 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
28 Oct 2009 TM02 Termination of appointment of Leslie Boyd as a secretary
28 Oct 2009 TM01 Termination of appointment of Raymond Sawyer as a director
03 Apr 2009 363a Return made up to 14/11/08; full list of members
02 Apr 2009 288c Director and Secretary's Change of Particulars / leslie boyd / 02/04/2009 / HouseName/Number was: , now: 10; Street was: 53 cedar road, now: templeman drive; Area was: , now: carlby; Post Code was: PE9 2JJ, now: PE9 4NQ
01 Dec 2008 AA Accounts made up to 30 November 2008
28 Nov 2008 AA Accounts made up to 30 November 2007
14 Nov 2007 363a Return made up to 14/11/07; full list of members
14 Nov 2007 288c Director's particulars changed
15 Feb 2007 363a Return made up to 14/11/06; full list of members
04 Dec 2006 287 Registered office changed on 04/12/06 from: locksley house, po box 139 cedar road stamford lincolnshire PE9 9ZU
04 Dec 2006 287 Registered office changed on 04/12/06 from: 53 cedar road stamford lincolnshire PE9 2ZU
30 Nov 2006 AA Accounts made up to 30 November 2006
03 Nov 2006 AA Accounts made up to 30 November 2005
31 Oct 2006 287 Registered office changed on 31/10/06 from: 5 isabel house 46 victoria street surbiton surrey KT6
03 Apr 2006 363a Return made up to 14/11/05; full list of members
17 Oct 2005 287 Registered office changed on 17/10/05 from: locksley house po box 139 cedar road stamford lincolnshire PE9 2ZU
17 Oct 2005 363s Return made up to 14/11/04; full list of members