- Company Overview for CAVENDISH PRICE LIMITED (06091125)
- Filing history for CAVENDISH PRICE LIMITED (06091125)
- People for CAVENDISH PRICE LIMITED (06091125)
- More for CAVENDISH PRICE LIMITED (06091125)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2011 | AR01 |
Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-03-01
|
|
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Nov 2010 | TM01 | Termination of appointment of Martin Hopper as a director | |
02 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mr Paul Hesling on 2 March 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from 57 Holtspur Lane Woodburn Green Bucks HP10 0AZ Uk on 2 March 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
02 Oct 2008 | 363a | Return made up to 08/02/08; full list of members | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from 10 canal hill tiverton EX16 4JJ | |
09 Jul 2008 | 288a | Secretary appointed mr bryan connor wilson | |
07 Jul 2008 | 288b | Appointment Terminated Secretary martin hopper | |
04 Mar 2008 | AA | Accounts made up to 29 February 2008 | |
08 Feb 2007 | 288b | Secretary resigned | |
08 Feb 2007 | NEWINC | Incorporation |