- Company Overview for CAVEAU LIMITED (06607165)
- Filing history for CAVEAU LIMITED (06607165)
- People for CAVEAU LIMITED (06607165)
- More for CAVEAU LIMITED (06607165)
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
|
|
22 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
|
|
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
|
|
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 |