Advanced company searchLink opens in new window

CAVENDISH CONTINENTAL ENGINEERING LTD

Company number 08650117

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)
27 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 AD01 Registered office address changed from Unit 5 Spring Mill Business Park Avening Road Nailsworth Gloucestershire GL6 0BS England to Unit 5 Avening Road Nailsworth Stroud Gloucestershire GL6 0BS on 17 June 2021
26 Mar 2021 AD01 Registered office address changed from 105B High Street Honiton EX14 1PE to Unit 5 Spring Mill Business Park Avening Road Nailsworth Gloucestershire GL6 0BS on 26 March 2021
02 Sep 2019 AA Total exemption full accounts made up to 31 August 2018
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 TM01 Termination of appointment of Peter Mclaren Tosh as a director on 17 August 2018
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
08 Sep 2014 AP03 Appointment of Mr Conrad James Wardley Harris as a secretary on 1 August 2014
08 Sep 2014 AP01 Appointment of Mr Conrad James Wardley Harris as a director on 1 August 2014
08 Sep 2014 TM02 Termination of appointment of Peter Tosh as a secretary on 1 August 2014
14 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-14
  • GBP 2