Advanced company searchLink opens in new window

CAVENDISH HOUSE (UK) LTD

Company number 05194927

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)
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 25 October 2019
18 Sep 2019 AD01 Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019
16 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 26 October 2018
22 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 October 2017
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 26 October 2016
08 Mar 2016 RM02 Notice of ceasing to act as receiver or manager
08 Mar 2016 RM02 Notice of ceasing to act as receiver or manager
23 Nov 2015 600 Appointment of a voluntary liquidator
13 Nov 2015 600 Appointment of a voluntary liquidator
11 Nov 2015 AD01 Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 11 November 2015
09 Nov 2015 AC92 Restoration by order of the court
01 May 2013 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2012 600 Appointment of a voluntary liquidator
09 Feb 2012 4.20 Statement of affairs with form 4.19
09 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Feb 2012 AD01 Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 6 February 2012
19 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009
28 Sep 2010 LQ01 Notice of appointment of receiver or manager
28 Sep 2010 LQ01 Notice of appointment of receiver or manager
11 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
27 Oct 2009 AR01 Annual return made up to 5 August 2009 with full list of shareholders
22 Oct 2009 AA Accounts for a small company made up to 31 December 2008
21 Jan 2009 287 Registered office changed on 21/01/2009 from 344-348 high road ilford essex IG1 1QP