Advanced company searchLink opens in new window

CAVAL TRANS LIMITED

Company number 05989659

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 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
22 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
10 Jul 2013 AP01 Appointment of Mathias Heiner Klemme as a director
05 Jul 2013 AA Accounts for a dormant company made up to 30 November 2011
05 Jul 2013 AR01 Annual return made up to 16 September 2012
05 Jul 2013 AR01 Annual return made up to 16 September 2011 with full list of shareholders
05 Jul 2013 TM01 Termination of appointment of Gregory Wallace as a director
05 Jul 2013 AA Accounts for a dormant company made up to 30 November 2010
05 Jul 2013 AC92 Restoration by order of the court
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2011 DS01 Application to strike the company off the register
21 Feb 2011 TM01 Termination of appointment of Cms Executive Officers Ltd as a director
13 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
13 Oct 2010 AP02 Appointment of Cms Executive Officers Ltd as a director
12 Oct 2010 TM01 Termination of appointment of Subscriber Directors Limited as a director
12 Oct 2010 TM01 Termination of appointment of Jon Candy as a director
12 Oct 2010 TM02 Termination of appointment of Castillio Llc as a secretary
29 Sep 2010 AP01 Appointment of Mr Gregory Wallace as a director
29 Sep 2010 AP01 Appointment of Mr Jon Candy as a director
16 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009