Advanced company searchLink opens in new window

CAVANDALE LIMITED

Company number 06749250

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2016 DS01 Application to strike the company off the register
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
21 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 June 2014
  • GBP 100
10 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mr Terrence Arthur Prickett on 1 November 2012
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Mr Neil Kenneth Archer on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Mr Terrence Arthur Prickett on 1 December 2009
06 Jul 2009 288a Director appointed mr neil kenneth archer
10 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Jan 2009 288a Director appointed mr terence arthur prickett
20 Jan 2009 287 Registered office changed on 20/01/2009 from 2A forest drive theydon bois epping essex CM16 7EY