CAVMAC DRY LINING LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

27/03/2227 March 2022 Application to strike the company off the register

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

09/03/219 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MCCARTHY

View Document

08/11/198 November 2019 CESSATION OF RACHEL MCCARTHY AS A PSC

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL MC CARTHY

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 13 CHELSEA CLOSE LINCOLN LN6 0XF ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MC CARTHY / 16/01/2019

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MS RACHEL MCCARTHY / 30/06/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR RICHARD MCCARTHY

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MS RACHEL MCCARTHY / 30/04/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 42 ELLISONS QUAY BURTON WATERS LINCOLN LN1 2GG

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/07/1410 July 2014 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