Advanced company searchLink opens in new window

CAVOTEC CLEANTECH UK LIMITED

Company number 03141788

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2023 DS01 Application to strike the company off the register
19 Oct 2023 PSC05 Change of details for Cavotec Uk Limited as a person with significant control on 5 May 2022
09 Oct 2023 AA Full accounts made up to 31 December 2022
02 May 2023 TM01 Termination of appointment of Glenn Campbell Withers as a director on 1 May 2023
02 May 2023 AP01 Appointment of Mr Hans Joakim Wahlquist as a director on 1 May 2023
22 Feb 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
20 Dec 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 AD01 Registered office address changed from 32 Jay Avenue Jay Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LZ England to 33 st. James's Square London SW1Y 4JS on 30 June 2022
08 Apr 2022 CERTNM Company name changed cavotec dabico uk LIMITED\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
24 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
21 Oct 2021 MR04 Satisfaction of charge 1 in full
29 Apr 2021 AA Full accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
10 Dec 2020 AA Accounts for a small company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
03 Sep 2019 AP01 Appointment of Glenn Campbell Withers as a director on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of Ottonel Popesco as a director on 2 September 2019
22 Aug 2019 AD01 Registered office address changed from 5a/B St Annes Industrial Estate Limeoak Way Stockton on Tees TS18 2LS to 32 Jay Avenue Jay Avenue Teesside Industrial Estate Stockton-on-Tees TS17 9LZ on 22 August 2019
15 May 2019 TM01 Termination of appointment of Peter Gary Matthews as a director on 26 April 2019
15 May 2019 TM02 Termination of appointment of Peter Gary Matthews as a secretary on 26 April 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
29 Mar 2018 AA Accounts for a small company made up to 31 December 2017