Advanced company searchLink opens in new window

CAVOTEC INTERNATIONAL LIMITED

Company number 02773166

Filter by category

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)
15 May 2019 TM01 Termination of appointment of Stefan Lars Widegren as a director on 26 April 2019
15 May 2019 TM01 Termination of appointment of Peter Brandel as a director on 26 April 2019
15 May 2019 TM01 Termination of appointment of Peter Gary Matthews as a director on 26 April 2019
15 May 2019 AP01 Appointment of Glenn Campbell Withers as a director on 26 April 2019
15 May 2019 CC04 Statement of company's objects
15 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
26 Nov 2018 AP01 Appointment of Mrs Kristiina Mari Leppanen as a director on 26 November 2018
03 Oct 2018 AP01 Appointment of Mr Mikael Curt Norin as a director on 3 October 2018
07 Sep 2018 TM01 Termination of appointment of Ottonel Popesco as a director on 31 August 2018
14 Mar 2018 AA Full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
22 Mar 2017 AA Group of companies' accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
26 Feb 2016 AA Group of companies' accounts made up to 31 December 2015
23 Feb 2016 AD01 Registered office address changed from 5a & 5B St Annes Industrial Estate Limeoak Way Stockton-on-Tees Cleveland TS18 2LS to 32 Jay Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LZ on 23 February 2016
21 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,300,000
27 Mar 2015 AA Group of companies' accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,300,000
11 Dec 2014 TM01 Termination of appointment of Lars Hellman as a director on 11 December 2014
17 Apr 2014 TM01 Termination of appointment of Leena Essen as a director
17 Apr 2014 TM01 Termination of appointment of Erik Wilhelmsen as a director
17 Apr 2014 TM02 Termination of appointment of Leena Essen as a secretary
17 Apr 2014 TM02 Termination of appointment of Leena Essen as a secretary
07 Apr 2014 AA Group of companies' accounts made up to 31 December 2013