- Company Overview for CAVEHS UNIVERSAL CUTTING PLANT LIMITED (06339268)
- Filing history for CAVEHS UNIVERSAL CUTTING PLANT LIMITED (06339268)
- People for CAVEHS UNIVERSAL CUTTING PLANT LIMITED (06339268)
- Insolvency for CAVEHS UNIVERSAL CUTTING PLANT LIMITED (06339268)
- More for CAVEHS UNIVERSAL CUTTING PLANT LIMITED (06339268)
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
|
|
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
|
|
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 |