COLM CAVANAGH LTD

Company Documents

DateDescription
06/12/246 December 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Registered office address changed from 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-10-03

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

02/10/232 October 2023 Declaration of solvency

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-01-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Current accounting period extended from 2023-01-30 to 2023-02-28

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

10/10/1910 October 2019 30/01/19 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLM CAVANAGH / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / COLM CAVANAGH / 12/03/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

28/11/1828 November 2018 30/01/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR HERTS EN6 3JF UNITED KINGDOM

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLM CAVANAGH / 28/06/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

10/01/1710 January 2017 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