Advanced company searchLink opens in new window

CAVENDISH CONTRACTS RETAIL LIMITED

Company number 05711003

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)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
13 Dec 2010 CH01 Director's details changed for Mr Hafiz Asghar on 15 November 2009
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 288a Director appointed mr hafiz asghar
03 Aug 2009 288a Secretary appointed mr hafiz asghar
19 Jun 2009 363a Return made up to 15/02/09; full list of members
27 Apr 2009 288b Appointment Terminated Secretary mohammad yasin
27 Apr 2009 288b Appointment Terminated Director mohammed ashraf
28 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2009 363a Return made up to 15/02/08; full list of members
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2007 288b Director resigned
04 Oct 2007 288b Secretary resigned
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288a New director appointed
02 Oct 2007 287 Registered office changed on 02/10/07 from: unit 1 enfield avenue enfield industrial estate leeds yorkshire LS7 1QN
17 Apr 2007 363s Return made up to 15/02/07; full list of members
17 Apr 2007 363(288) Secretary's particulars changed
26 Feb 2007 288a New secretary appointed
02 Jan 2007 288b Secretary resigned