- Company Overview for CAVANA OVERSEAS LIMITED (02711227)
- Filing history for CAVANA OVERSEAS LIMITED (02711227)
- People for CAVANA OVERSEAS LIMITED (02711227)
- Insolvency for CAVANA OVERSEAS LIMITED (02711227)
- More for CAVANA OVERSEAS LIMITED (02711227)
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
|
|
14 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
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
|
|
29 Jan 2015 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
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
|
|
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 |