- Company Overview for CAVALIER PUB (UK) LIMITED (04944769)
- Filing history for CAVALIER PUB (UK) LIMITED (04944769)
- People for CAVALIER PUB (UK) LIMITED (04944769)
- More for CAVALIER PUB (UK) LIMITED (04944769)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2010 | AD01 | Registered office address changed from Unit 32 the Rubicon Centre Broadground Road Lakeside, Redditch Worcestershire B98 8YP on 17 April 2010 | |
05 Dec 2009 | AR01 |
Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-12-05
|
|
05 Dec 2009 | CH01 | Director's details changed for Michael Andrew Ford on 27 October 2009 | |
08 Jan 2009 | AA | Accounts made up to 31 October 2008 | |
10 Dec 2008 | 363a | Return made up to 27/10/08; full list of members | |
23 Oct 2008 | 363a | Return made up to 27/10/07; full list of members | |
23 Oct 2008 | 353 | Location of register of members | |
23 Oct 2008 | 190 | Location of debenture register | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from unit 29 rubicon centre broadground road lakeside, redditch worcestershire B98 8YP | |
04 Aug 2008 | AA | Accounts made up to 31 October 2007 | |
23 Jan 2007 | 363a | Return made up to 27/10/06; full list of members | |
23 Jan 2007 | 363a | Return made up to 27/10/05; full list of members | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: sandrum house oakley road chinnor oxfordshire OX39 4TW | |
21 Nov 2006 | AA | Accounts made up to 31 October 2006 | |
17 Oct 2006 | AA | Accounts made up to 31 October 2005 | |
28 Mar 2006 | 287 | Registered office changed on 28/03/06 from: c/o wise & co, the old star church street princes risborough buckinghamshire HP27 9AA | |
31 Aug 2005 | AA | Accounts made up to 31 October 2004 | |
10 Mar 2005 | 363s | Return made up to 27/10/04; full list of members | |
04 Dec 2003 | 288b | Secretary resigned | |
04 Dec 2003 | 288b | Director resigned | |
04 Dec 2003 | 288a | New secretary appointed |