Advanced company searchLink opens in new window

S CAVELLE DESIGNS LIMITED

Company number 06523754

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
05 Sep 2017 AD01 Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 5 September 2017
02 Jun 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
09 Nov 2016 AA Micro company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
09 May 2014 AA Micro company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AD01 Registered office address changed from 12 Westside Ravenscourt Park London W6 0TY Uk on 10 July 2013
18 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jun 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
06 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 05/03/09; full list of members
29 Jul 2008 288a Director appointed simon charles cavelle
30 May 2008 CERTNM Company name changed scarib LTD\certificate issued on 05/06/08