Advanced company searchLink opens in new window

CAVENDISH ROSE LIMITED

Company number 07225573

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2019 TM01 Termination of appointment of Christopher Mark Pooley as a director on 20 January 2018
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
20 Sep 2018 TM01 Termination of appointment of Miles Christopher Savage as a director on 30 August 2018
20 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
04 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
06 Jun 2016 CH01 Director's details changed for Mr Miles Christopher Savage on 16 April 2016
06 Jun 2016 CH01 Director's details changed for Mr Christopher Mark Pooley on 16 April 2016
07 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
09 Jul 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
09 Jul 2014 AD01 Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 July 2014
15 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
08 Jul 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
08 Jul 2013 CH01 Director's details changed for Mr Miles Christopher Savage on 17 April 2012
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for Mr Miles Christopher Savage on 11 May 2012
09 May 2012 AD01 Registered office address changed from Knapton House 12 Lower Brook Street Ipswich Suffolk IP7 7NN United Kingdom on 9 May 2012
18 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders