- Company Overview for CAVALIER DISTRIBUTION SERVICES (BRIGHTON) LIMITED (01332463)
- Filing history for CAVALIER DISTRIBUTION SERVICES (BRIGHTON) LIMITED (01332463)
- People for CAVALIER DISTRIBUTION SERVICES (BRIGHTON) LIMITED (01332463)
- Charges for CAVALIER DISTRIBUTION SERVICES (BRIGHTON) LIMITED (01332463)
- Insolvency for CAVALIER DISTRIBUTION SERVICES (BRIGHTON) LIMITED (01332463)
- More for CAVALIER DISTRIBUTION SERVICES (BRIGHTON) LIMITED (01332463)
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) |
---|---|---|---|
13 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2021 | |
30 Sep 2020 | LIQ02 | Statement of affairs | |
21 Sep 2020 | AD01 | Registered office address changed from C/O Mcphersons 5th Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF to Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on 21 September 2020 | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2020 | MR04 | Satisfaction of charge 2 in full | |
22 Oct 2019 | TM02 | Termination of appointment of Alan Channon as a secretary on 15 October 2019 | |
22 Oct 2019 | AP03 | Appointment of Miss Nicola Catherine Louise Channon as a secretary on 15 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Miss Nicola Catherine Louise Channon as a director on 16 October 2019 | |
17 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 January 2020 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
02 May 2018 | CH01 | Director's details changed for Alan Channon on 2 May 2018 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 May 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|