Advanced company searchLink opens in new window

CAVELL LEASING LIMITED

Company number 01330412

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2010 DS01 Application to strike the company off the register
20 Sep 2009 AA Accounts made up to 31 December 2008
17 Jul 2009 363a Return made up to 16/07/09; full list of members
26 May 2009 288c Director's Change of Particulars / alan turner / 26/05/2009 / HouseName/Number was: , now: chapel corner house; Street was: chapel corner house, now: spy lane; Area was: station road, now: ; Post Code was: RH14 0SJ, now: RH14 0SQ
13 Nov 2008 288b Appointment Terminated Director stephen aldous
17 Jul 2008 AA Accounts made up to 31 December 2007
16 Jul 2008 363a Return made up to 16/07/08; full list of members
25 Jan 2008 287 Registered office changed on 25/01/08 from: st paul's house warwick lane london EC4M 7BP
24 Jan 2008 288b Secretary resigned
10 Dec 2007 288a New secretary appointed
31 Oct 2007 AA Accounts made up to 31 December 2006
12 Sep 2007 363a Return made up to 16/07/07; full list of members
12 Sep 2007 288c Secretary's particulars changed
11 Sep 2007 288c Director's particulars changed
30 Oct 2006 288b Secretary resigned
30 Oct 2006 288a New director appointed
30 Oct 2006 288a New director appointed
30 Oct 2006 288a New director appointed
30 Oct 2006 288a New secretary appointed
30 Oct 2006 288b Director resigned
30 Oct 2006 287 Registered office changed on 30/10/06 from: po box 62 rose lane norwich norfolk NR1 1JY
04 Oct 2006 AA Accounts made up to 31 December 2005
16 Aug 2006 363s Return made up to 16/07/06; full list of members