CAVENDISH CONTINENTAL ENGINEERING LTD

Company Documents

DateDescription
17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Registered office address changed from Unit 5 Spring Mill Business Park Avening Road Nailsworth Gloucestershire GL6 0BS England to Unit 5 Avening Road Nailsworth Stroud Gloucestershire GL6 0BS on 2021-06-17

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 105B HIGH STREET HONITON EX14 1PE

View Document

02/09/192 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TOSH

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

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

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY PETER TOSH

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR CONRAD JAMES WARDLEY HARRIS

View Document

08/09/148 September 2014 SECRETARY APPOINTED MR CONRAD JAMES WARDLEY HARRIS

View Document

08/09/148 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

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

View Accounts

14/08/1314 August 2013 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