- Company Overview for CAV PROPERTY SERVICES LTD (08936373)
- Filing history for CAV PROPERTY SERVICES LTD (08936373)
- People for CAV PROPERTY SERVICES LTD (08936373)
- More for CAV PROPERTY SERVICES LTD (08936373)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2019 | DS01 | Application to strike the company off the register | |
23 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from Suite B1 Britannic House Llandarcy Neath West Glamorgan SA10 6JQ Wales to Suite B Britannic House Llandarcy Neath Neath Port Talbot SA10 6JQ on 28 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Carlo Pambianchi on 18 March 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mrs Virginia Pambianchi on 18 March 2016 | |
01 Sep 2016 | CH01 |
Director's details changed for Mr Nicholas Pambianchi on 1 April 2016
|
|
08 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | AD01 | Registered office address changed from 8 Nant Celyn Crynant Neath SA10 8PZ to Suite B1 Britannic House Llandarcy Neath West Glamorgan SA10 6JQ on 8 April 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Oct 2015 | AD01 | Registered office address changed from Office 4 Crynant Business Centre Crynant Neath SA10 8PX to 8 Nant Celyn Crynant Neath SA10 8PZ on 3 October 2015 | |
19 May 2015 | AD01 | Registered office address changed from Office 5 Crynant Business Centre Crynant Neath SA10 8PX to Office 4 Crynant Business Centre Crynant Neath SA10 8PX on 19 May 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
12 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-12
|