CAVENDISH MECHANICAL & FIRE LTD

Company Documents

DateDescription
20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/01/2520 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-07-09

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Statement of affairs

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Registered office address changed from 8 Broughton Close Clipstone Village Mansfield Nottinghamshire NG21 9FA England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2023-08-01

View Document

25/05/2325 May 2023 Notification of Pia Jade Jackson as a person with significant control on 2017-11-21

View Document

10/02/2310 February 2023 Withdrawal of a person with significant control statement on 2023-02-10

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JOHN SCANLON

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR NATHAN JOHN SCANLON

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MISS PIA JADE JACKSON

View Document

15/12/1715 December 2017 21/11/17 STATEMENT OF CAPITAL GBP 1

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company