CAVANAGHS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

20/06/2320 June 2023 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2023-06-20

View Document

01/02/231 February 2023 Liquidators' statement of receipts and payments to 2022-12-18

View Document

19/01/2219 January 2022 Liquidators' statement of receipts and payments to 2021-12-18

View Document

10/02/1710 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/173 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2016

View Document

19/12/1619 December 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

05/09/165 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2016

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/03/169 March 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM
UNIT 1
HOLMER TRADING ESTATE
HEREFORD
HR1 1JS

View Document

08/02/168 February 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/02/164 February 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/12/1521 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/12/124 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/11/1128 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/11/1022 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS CAVANAGH / 22/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CAVANAGH / 22/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORNA CAVANAGH / 22/11/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LORNA CAVANAGH / 22/11/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 COMPANY NAME CHANGED M.T. CAVANAGH & CO LTD CERTIFICATE ISSUED ON 18/10/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/08/97

View Document

30/08/9730 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

15/10/9615 October 1996 EXEMPTION FROM APPOINTING AUDITORS 23/09/96

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: G OFFICE CHANGED 11/12/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 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