CAVENDISH CONTINENTAL ENGINEERING LTD
Company number 08650117
- Company Overview for CAVENDISH CONTINENTAL ENGINEERING LTD (08650117)
- Filing history for CAVENDISH CONTINENTAL ENGINEERING LTD (08650117)
- People for CAVENDISH CONTINENTAL ENGINEERING LTD (08650117)
- More for CAVENDISH CONTINENTAL ENGINEERING LTD (08650117)
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
|
|
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
|