Advanced company searchLink opens in new window

NEW CAVENDISH REAL ESTATE LIMITED

Company number 06656281

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)
01 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
24 Jan 2013 600 Appointment of a voluntary liquidator
24 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-16
24 Jan 2013 4.70 Declaration of solvency
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 TM01 Termination of appointment of Mohammed Kayed Abdel-Haq as a director on 8 October 2012
24 Oct 2012 AP01 Appointment of Nicholas Laurie Clark as a director on 8 October 2012
11 Sep 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-09-11
  • GBP 200,000
27 Jun 2012 TM01 Termination of appointment of Peter Samengo-Turner as a director on 30 September 2011
27 Jun 2012 TM01 Termination of appointment of Juliet Nunn as a director on 30 September 2011
08 Sep 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
06 Apr 2011 AA Full accounts made up to 31 December 2010
23 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
13 May 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 200,000
11 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2010 AP01 Appointment of Juliet Nunn as a director
17 Feb 2010 AP01 Appointment of Peter Samengo-Turner as a director
08 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
08 Jan 2010 CONNOT Change of name notice
14 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
14 Dec 2009 CH01 Director's details changed for Dr Mohammed Abdel-Haq on 30 November 2009
06 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
06 Nov 2009 CONNOT Change of name notice
03 Sep 2009 363a Return made up to 25/07/09; full list of members