Advanced company searchLink opens in new window

CAVANA OVERSEAS LIMITED

Company number 02711227

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)
28 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
28 Apr 2016 AD01 Registered office address changed from Chiltern Court 37 st. Peters Avenue Caversham Reading Berkshire RG4 7DH to Bridge House London Bridge London SE1 9QR on 28 April 2016
27 Apr 2016 4.70 Declaration of solvency
27 Apr 2016 600 Appointment of a voluntary liquidator
27 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
14 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
29 Jan 2015 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
10 May 2010 CH01 Director's details changed for Mr James Scott Richmond on 10 May 2010
10 May 2010 TM01 Termination of appointment of Georgette James as a director
10 May 2010 AP01 Appointment of Mr James Scott Richmond as a director
10 May 2010 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 10 May 2010
10 May 2010 TM01 Termination of appointment of Josephine Johnson as a director
10 May 2010 TM02 Termination of appointment of Josephine Johnson as a secretary