- Company Overview for CAVMAC DRY LINING LTD (09124197)
- Filing history for CAVMAC DRY LINING LTD (09124197)
- People for CAVMAC DRY LINING LTD (09124197)
- More for CAVMAC DRY LINING LTD (09124197)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2022 | DS01 | Application to strike the company off the register | |
11 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Rachel Mc Carthy as a director on 8 October 2019 | |
08 Nov 2019 | PSC01 | Notification of Richard Mccarthy as a person with significant control on 7 October 2019 | |
08 Nov 2019 | PSC07 | Cessation of Rachel Mccarthy as a person with significant control on 7 October 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from 13 Chelsea Close Lincoln LN6 0XF England to 111 High Street Lincoln LN5 7PY on 7 October 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Rachel Mc Carthy on 16 January 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Oct 2017 | PSC04 | Change of details for Ms Rachel Mccarthy as a person with significant control on 30 June 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
12 Oct 2017 | AP01 | Appointment of Mr Richard Mccarthy as a director on 30 June 2017 | |
12 Oct 2017 | PSC04 | Change of details for Ms Rachel Mccarthy as a person with significant control on 30 April 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
10 Oct 2016 | AD01 | Registered office address changed from 42 Ellisons Quay Burton Waters Lincoln LN1 2GG to 13 Chelsea Close Lincoln LN6 0XF on 10 October 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates |