Advanced company searchLink opens in new window

CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED

Company number 00323690

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 16 September 2021
04 Jan 2021 CH03 Secretary's details changed for Mrs Stephanie Carole Maffey on 22 December 2020
04 Jan 2021 CH01 Director's details changed for Mr David Jonathan Hemmings on 22 December 2020
04 Jan 2021 CH01 Director's details changed for Mr Christopher Thomas Holdsworth on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 22 December 2020
19 Oct 2020 PSC05 Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 19 October 2020
19 Oct 2020 CH03 Secretary's details changed for Mrs Stephanie Carole Maffey on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr David Jonathan Hemmings on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr Christopher Thomas Holdsworth on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 19 October 2020
07 Oct 2020 AD01 Registered office address changed from C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 7 October 2020
02 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Oct 2020 600 Appointment of a voluntary liquidator
02 Oct 2020 LIQ02 Statement of affairs
02 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-17
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
19 Aug 2019 CH03 Secretary's details changed for Mrs Stephanie Carole Maffey on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr David Jonathan Hemmings on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Christopher Thomas Holdsworth on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England to C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE on 19 August 2019
19 Aug 2019 PSC05 Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 19 August 2019
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates