Advanced company searchLink opens in new window

CAVLOANS.COM LIMITED

Company number 04061081

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2015 DS01 Application to strike the company off the register
09 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
28 Jan 2015 DS02 Withdraw the company strike off application
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 DS01 Application to strike the company off the register
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
06 Mar 2014 AD01 Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
28 Aug 2013 AP01 Appointment of Mr Andrew Peter Watson as a director
21 Aug 2013 TM02 Termination of appointment of Nigel Spiers as a secretary
21 Aug 2013 TM01 Termination of appointment of Nigel Spiers as a director
31 Jul 2013 TM01 Termination of appointment of Nicholas Carnill as a director
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 29 March 2012
09 Mar 2012 AR01 Annual return made up to 29 August 2011 with full list of shareholders
10 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Jan 2012 AD01 Registered office address changed from 22a Main Road Gedling Nottingham Nottinghamshire NG4 3HP on 8 January 2012
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010