- Company Overview for CAVALERA CONTRACTS LTD (10842982)
- Filing history for CAVALERA CONTRACTS LTD (10842982)
- People for CAVALERA CONTRACTS LTD (10842982)
- More for CAVALERA CONTRACTS LTD (10842982)
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
|
|
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
Statement of capital on 2017-06-30
|