CAVENDISH COACHES AND LIMOUSINES LTD

Company Documents

DateDescription
08/05/248 May 2024 Final Gazette dissolved following liquidation

View Document

08/05/248 May 2024 Final Gazette dissolved following liquidation

View Document

08/02/248 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-05-23

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY JILLAN HOLLISTER

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM CAVENDISH HOUSE RIDGEWELL WAY LLWYNYPIA TONYPANDY MID GLAMORGAN CF40 2JP WALES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/06/1221 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM HEOL Y CAWL COTTEGE HEOL Y CAWL LANE TONTEG PONTYPRIDD RHONDDA CYNON TAFF CF38 1SR

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/06/116 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD HOLLISTER / 03/04/2010

View Document

08/07/108 July 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED CAVENDISH LIMOUSINES LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/05/0813 May 2008 PREVSHO FROM 30/04/2008 TO 31/08/2007

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information