- Company Overview for CAVALIER BESPOKE LIMITED (10227230)
- Filing history for CAVALIER BESPOKE LIMITED (10227230)
- People for CAVALIER BESPOKE LIMITED (10227230)
- Insolvency for CAVALIER BESPOKE LIMITED (10227230)
- More for CAVALIER BESPOKE LIMITED (10227230)
| 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) |
|---|---|---|---|
| 12 Jan 2026 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 12 May 2025 | AD01 | Registered office address changed from Unit 3 Lockhill Mills Holmes Road Sowerby Bridge HX6 3LD England to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 12 May 2025 | |
| 01 May 2025 | 600 | Appointment of a voluntary liquidator | |
| 01 May 2025 | RESOLUTIONS |
Resolutions
|
|
| 01 May 2025 | LIQ02 | Statement of affairs | |
| 27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
| 21 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
| 29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
| 21 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
| 27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
| 22 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
| 31 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
| 23 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
| 27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
| 28 Nov 2020 | PSC04 | Change of details for Mr Ashley Richard Cavalier as a person with significant control on 28 November 2020 | |
| 28 Nov 2020 | PSC07 | Cessation of Liam Robert Searby as a person with significant control on 27 November 2020 | |
| 29 Oct 2020 | TM01 | Termination of appointment of Liam Robert Searby as a director on 29 October 2020 | |
| 09 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
| 10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
| 01 Nov 2019 | AD01 | Registered office address changed from Unit 3 Mount Shed Mount Pleasant Mills Mytholmroyd Halifax West Yorkshire HX7 5LR United Kingdom to Unit 3 Lockhill Mills Holmes Road Sowerby Bridge HX6 3LD on 1 November 2019 | |
| 28 Oct 2019 | CH01 | Director's details changed for Mr Ashley Richard Cavalier on 28 October 2019 | |
| 25 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
| 13 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
| 28 Feb 2019 | CH01 | Director's details changed for Mr Ashley Richard Cavalier on 14 February 2019 | |
| 03 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 |