- Company Overview for CAVAN DEVELOPMENTS LIMITED (05937510)
- Filing history for CAVAN DEVELOPMENTS LIMITED (05937510)
- People for CAVAN DEVELOPMENTS LIMITED (05937510)
- Charges for CAVAN DEVELOPMENTS LIMITED (05937510)
- More for CAVAN DEVELOPMENTS LIMITED (05937510)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2013 | DS01 | Application to strike the company off the register | |
17 Sep 2012 | AR01 |
Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
|
|
14 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Apr 2012 | AD01 | Registered office address changed from Brewmaster House the Maltings St. Albans Hertfordshire AL1 3HT United Kingdom on 30 April 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from Brewmaster House the Maltings St. Albans Hertfordshire AL1 3HT United Kingdom on 30 April 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ on 30 April 2012 | |
23 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
13 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
07 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 4 college yard lower dagnall street st albans hertfordshire AL3 4PA | |
20 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Sep 2008 | 363a | Return made up to 15/09/08; full list of members | |
11 Jul 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
15 Feb 2008 | 287 | Registered office changed on 15/02/08 from: 4 college yard lower dagnall street st albans hertfordshire AL3 4PA | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: 105 st peter's street st albans herts AL1 3EJ | |
03 Oct 2007 | 363a | Return made up to 15/09/07; full list of members | |
21 May 2007 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
04 Nov 2006 | 395 | Particulars of mortgage/charge | |
04 Oct 2006 | 288a | New director appointed | |
04 Oct 2006 | 288a | New secretary appointed |