Advanced company searchLink opens in new window

CAVALERA CONTRACTS LTD

Company number 10842982

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2023 CH01 Director's details changed for Mr Michael William Anthony Paul Mclaughlin on 13 April 2023
13 Apr 2023 PSC04 Change of details for Mr Michael William Anthony Paul Mclaughlin as a person with significant control on 13 April 2023
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 DS01 Application to strike the company off the register
20 Dec 2021 AA Unaudited abridged accounts made up to 31 July 2021
23 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
19 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
19 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
18 Mar 2020 AD01 Registered office address changed from Suite 23 Hardmans Mill New Hall Hey Road Rawtenstall Lancs BB4 6HH to 83 Ducie Street Manchester M1 2JQ on 18 March 2020
08 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
13 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
06 Nov 2017 AA01 Current accounting period extended from 30 June 2018 to 31 July 2018
18 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
18 Aug 2017 PSC07 Cessation of Kevin Challoner as a person with significant control on 3 August 2017
18 Aug 2017 PSC01 Notification of Michael Mclaughlin as a person with significant control on 3 August 2017
14 Aug 2017 TM01 Termination of appointment of Kevin Challoner as a director on 3 August 2017
14 Aug 2017 AP01 Appointment of Mr Michael William Anthony Paul Mclaughlin as a director on 3 August 2017
14 Aug 2017 AD01 Registered office address changed from 25 st. Georges Gardens Denton Manchester M34 7TB United Kingdom to Suite 23 Hardmans Mikk New Hall Hey Road Rawtenstall Lancs BB4 6HH on 14 August 2017
30 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-30
  • GBP 1