Advanced company searchLink opens in new window

CAVEAU LIMITED

Company number 06607165

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 AD01 Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 18 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ England to 34 Heathfield Road Wavertree Liverpool L15 9EZ on 11 December 2017
21 Aug 2017 TM02 Termination of appointment of Michala Jane Phillips as a secretary on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Stuart Mcbain as a director on 21 August 2017
21 Aug 2017 PSC07 Cessation of Stuart Mcbain as a person with significant control on 21 August 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
27 Jul 2016 AD01 Registered office address changed from 89 South Ferry Quay Liverpool Merseyside L3 4EW to C/O Stuart Mcbain Ltd (Accountants) Unit 18 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ on 27 July 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
08 Mar 2013 AP01 Appointment of Mr David George Roberts as a director
23 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
22 Nov 2011 TM01 Termination of appointment of David Roberts as a director
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Nov 2010 CH01 Director's details changed for Mr David George David on 26 November 2010