- Company Overview for CAVALIER CONSTRUCTION LTD (07166690)
- Filing history for CAVALIER CONSTRUCTION LTD (07166690)
- People for CAVALIER CONSTRUCTION LTD (07166690)
- More for CAVALIER CONSTRUCTION LTD (07166690)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2012 | DS01 | Application to strike the company off the register | |
14 Mar 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
16 Dec 2011 | CH01 | Director's details changed for Nilem Patel on 2 December 2011 | |
16 Dec 2011 | CH01 | Director's details changed for Peter Albert Boyd on 2 December 2011 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Peter Albert Boyd on 1 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Nilem Patel on 1 July 2010 | |
18 May 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
12 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 23 February 2010
|
|
12 Mar 2010 | AP01 | Appointment of Nilem Patel as a director | |
12 Mar 2010 | AP01 | Appointment of Peter Albert Boyd as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
23 Feb 2010 | NEWINC | Incorporation |