- Company Overview for CAVENDISH ROSE ESTATES LIMITED (08172745)
- Filing history for CAVENDISH ROSE ESTATES LIMITED (08172745)
- People for CAVENDISH ROSE ESTATES LIMITED (08172745)
- More for CAVENDISH ROSE ESTATES LIMITED (08172745)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2016 | DS01 | Application to strike the company off the register | |
03 Nov 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Apr 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
04 Oct 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
02 Oct 2013 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 2 October 2013 | |
02 Oct 2013 | AP01 | Appointment of Mr Lucian Frank Erich Pollington as a director | |
11 Apr 2013 | AP01 | Appointment of Mr Lucian Frank Erich Pollington as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Graham Stephens as a director | |
08 Aug 2012 | NEWINC | Incorporation |