Advanced company searchLink opens in new window

CAVELL HOLDINGS LIMITED

Company number 01095628

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
05 Oct 2019 AA Full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
30 Apr 2019 TM01 Termination of appointment of Clive Paul Thomas as a director on 30 April 2019
22 Mar 2019 AP01 Appointment of Mr Brendan Richard Anthony Merriman as a director on 22 March 2019
07 Oct 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
05 Jan 2017 AP01 Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017
05 Jan 2017 TM01 Termination of appointment of Alan John Turner as a director on 15 December 2016
03 Aug 2016 AD01 Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016
02 Aug 2016 AD01 Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
22 Jul 2016 AA Full accounts made up to 31 December 2015
20 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 34,452,517
29 Apr 2015 AA Full accounts made up to 31 December 2014
16 Oct 2014 MR04 Satisfaction of charge 3 in full
16 Oct 2014 MR04 Satisfaction of charge 010956280004 in full
15 Sep 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 34,452,517
26 Jun 2014 AP01 Appointment of Mr Derek Robert Douglas Reid as a director
23 Jun 2014 TM01 Termination of appointment of Theo Wilkes as a director