- Company Overview for CAVALIER HOMES LIMITED (05153822)
- Filing history for CAVALIER HOMES LIMITED (05153822)
- People for CAVALIER HOMES LIMITED (05153822)
- Charges for CAVALIER HOMES LIMITED (05153822)
- More for CAVALIER HOMES LIMITED (05153822)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2024 | DS01 | Application to strike the company off the register | |
09 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
26 May 2022 | CH01 | Director's details changed for Mr Robert Michael Halsall on 26 May 2022 | |
26 May 2022 | CH01 | Director's details changed for Mrs Michelle Halsall on 26 May 2022 | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Robert Michael Halsall as a person with significant control on 5 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mrs Michelle Halsall as a person with significant control on 5 November 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 20 October 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 90 Berry Lane Longridge Preston PR3 3WH to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 28 September 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
18 Feb 2021 | TM01 | Termination of appointment of Lee Petherwick as a director on 31 January 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jul 2020 | PSC04 | Change of details for Mr Robert Michael Halsall as a person with significant control on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mr Robert Michael Halsall on 20 July 2020 | |
20 Jul 2020 | PSC04 | Change of details for Mrs Michelle Halsall as a person with significant control on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mrs Michelle Halsall on 20 July 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |