Advanced company searchLink opens in new window

CAVALIER CONSTRUCTION LTD

Company number 07166690

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)
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
  • GBP 100
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
  • GBP 100
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