Advanced company searchLink opens in new window

OLD CAVMAT LTD

Company number 04678795

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2022 DS01 Application to strike the company off the register
03 May 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
02 Feb 2022 CERTNM Company name changed cavaliermatters LTD\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
09 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
14 Dec 2016 CH03 Secretary's details changed for Mr Graham Ledger on 13 December 2016
13 Dec 2016 CH01 Director's details changed for Miss Tania O'donnell on 13 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Graham Howard Ledger on 13 December 2016
16 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
24 Oct 2016 AD01 Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Unit 10 Spitfire Business Park Unit 10 Spitfire Business Park Hawker Road Croydon CR0 4WD on 24 October 2016
21 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-30
20 Oct 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100