CAVANAGROVE VILLAS LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1111 May 2011 APPLICATION FOR STRIKING-OFF

View Document

08/06/108 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED CARL DAMON WILCOCK

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY APPOINTED KEVIN GORDON KENNEDY

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED KARL GRAINGER

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED JAMES DURY

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATE, DIRECTOR JONATHAN CHARLES ROUND LOGGED FORM

View Document

13/05/0813 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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