- Company Overview for CAVENDISH CAPITAL LTD (04322460)
- Filing history for CAVENDISH CAPITAL LTD (04322460)
- People for CAVENDISH CAPITAL LTD (04322460)
- More for CAVENDISH CAPITAL LTD (04322460)
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
|
|
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 |