Advanced company searchLink opens in new window

CAVEHS UNIVERSAL CUTTING PLANT LIMITED

Company number 06339268

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)
06 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
06 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 21 May 2019
05 Dec 2018 LIQ06 Resignation of a liquidator
01 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 21 May 2018
08 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017
28 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 21 May 2017
15 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-08-19
15 Sep 2016 600 Appointment of a voluntary liquidator
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 21 June 2016
02 Nov 2015 AD01 Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
24 Jul 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
01 Jul 2014 AD01 Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 1 July 2014
27 Jun 2014 600 Appointment of a voluntary liquidator
27 Jun 2014 LIQ MISC OC Court order insolvency:court order replacement of liquidator
03 Sep 2013 AD01 Registered office address changed from Unit 4 New England Industrial Estate Gascoigne Road Barking London IG11 7LN on 3 September 2013
30 Aug 2013 4.20 Statement of affairs with form 4.19
30 Aug 2013 600 Appointment of a voluntary liquidator
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1,000
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders