Advanced company searchLink opens in new window

CAVALIER MARKETING HOLDINGS LIMITED

Company number 09064396

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)
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
17 Oct 2015 AD01 Registered office address changed from , Clamonta Limited Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX, England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 17 October 2015
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 1,000
01 Jul 2014 SH08 Change of share class name or designation
01 Jul 2014 AP02 Appointment of Hld Corporation Holdings Limited (No. 08775473) as a director
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2014 MR01 Registration of charge 090643960002
26 Jun 2014 CERTNM Company name changed bstf LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
26 Jun 2014 CONNOT Change of name notice
20 Jun 2014 AD01 Registered office address changed from , PO Box 572 Woodlands, 21 Roysdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, United Kingdom on 20 June 2014
18 Jun 2014 MR01 Registration of charge 090643960001
30 May 2014 NEWINC Incorporation