CAVOTEN LIMITED

05800816
C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT

Documents

Documents
Date Category Description Pages
07 May 2013 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Oct 2012 resolution Resolution 1 Buy now
17 Oct 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
15 Oct 2012 address Change Sail Address Company 2 Buy now
21 Jun 2012 accounts Annual Accounts 15 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
02 May 2012 officers Change of particulars for director (Peter Charles Vernon Browne) 2 Buy now
02 Feb 2012 officers Termination of appointment of director (Robin James) 1 Buy now
31 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
30 Sep 2011 accounts Annual Accounts 11 Buy now
17 Jun 2011 officers Change of particulars for director (Peter Charles Vernon Browne) 2 Buy now
17 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2011 officers Change of particulars for director (Peter Charles Vernon Browne) 2 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2011 officers Termination of appointment of director (Arthur Lancaster) 1 Buy now
17 Dec 2010 officers Appointment of director (Mr Andrew Douglas Ash) 2 Buy now
17 Dec 2010 officers Termination of appointment of director (Simon Duggan) 1 Buy now
28 Sep 2010 accounts Annual Accounts 9 Buy now
10 May 2010 annual-return Annual Return 6 Buy now
10 May 2010 officers Change of particulars for corporate secretary (Boston Company Secretarial Limited) 2 Buy now
10 May 2010 officers Change of particulars for director (Robin James) 2 Buy now
17 Nov 2009 mortgage Particulars of a mortgage or charge 7 Buy now
22 Oct 2009 accounts Annual Accounts 9 Buy now
08 May 2009 annual-return Return made up to 28/04/09; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 8 Buy now
15 May 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
25 Jan 2008 accounts Annual Accounts 9 Buy now
25 Jan 2008 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
21 May 2007 annual-return Return made up to 28/04/07; full list of members 3 Buy now
21 May 2007 address Location of register of members 1 Buy now
28 Feb 2007 officers New secretary appointed 2 Buy now
28 Feb 2007 officers Secretary resigned 1 Buy now
17 Aug 2006 officers New director appointed 2 Buy now
17 Aug 2006 officers New director appointed 2 Buy now
18 May 2006 mortgage Particulars of mortgage/charge 9 Buy now
28 Apr 2006 incorporation Incorporation Company 17 Buy now