- Company Overview for CAVEWHITE CONSULTANTS LTD (05962015)
- Filing history for CAVEWHITE CONSULTANTS LTD (05962015)
- People for CAVEWHITE CONSULTANTS LTD (05962015)
- Registers for CAVEWHITE CONSULTANTS LTD (05962015)
- More for CAVEWHITE CONSULTANTS LTD (05962015)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jun 2019 | CH01 | Director's details changed | |
20 Jun 2019 | PSC04 | Change of details for Mr Barry White as a person with significant control on 18 June 2019 | |
20 Jun 2019 | CH03 | Secretary's details changed for Mrs Lynn Christine O'connor on 18 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 16 Abbeydale Gardens South Hetton Co. Durham DH6 2TS to 3 the Bungalows South Hetton Durham DH6 2SJ on 20 June 2019 | |
14 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2019 | SH08 | Change of share class name or designation | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
12 Oct 2016 | AD03 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
12 Oct 2016 | AD03 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
12 Oct 2016 | AD02 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |