- Company Overview for CAVAL TRANS LIMITED (05989659)
- Filing history for CAVAL TRANS LIMITED (05989659)
- People for CAVAL TRANS LIMITED (05989659)
- More for CAVAL TRANS LIMITED (05989659)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
19 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Jul 2013 | AP01 | Appointment of Mathias Heiner Klemme as a director | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2011 | |
05 Jul 2013 | AR01 | Annual return made up to 16 September 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
05 Jul 2013 | TM01 | Termination of appointment of Gregory Wallace as a director | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2010 | |
05 Jul 2013 | AC92 | Restoration by order of the court | |
05 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2011 | DS01 | Application to strike the company off the register | |
21 Feb 2011 | TM01 | Termination of appointment of Cms Executive Officers Ltd as a director | |
13 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
13 Oct 2010 | AP02 | Appointment of Cms Executive Officers Ltd as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Subscriber Directors Limited as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Jon Candy as a director | |
12 Oct 2010 | TM02 | Termination of appointment of Castillio Llc as a secretary | |
29 Sep 2010 | AP01 | Appointment of Mr Gregory Wallace as a director | |
29 Sep 2010 | AP01 | Appointment of Mr Jon Candy as a director | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 |