CHESHIRE CAVITY STORAGE GROUP LIMITED

90 Whitfield Street, London, W1T 4EZ, England
StatusDISSOLVED
Company No.03875121
CategoryPrivate Limited Company
Incorporated11 Nov 1999
Age24 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 14 days

SUMMARY

CHESHIRE CAVITY STORAGE GROUP LIMITED is an dissolved private limited company with number 03875121. It was incorporated 24 years, 6 months, 6 days ago, on 11 November 1999 and it was dissolved 4 years, 2 months, 14 days ago, on 03 March 2020. The company address is 90 Whitfield Street, London, W1T 4EZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Anthony Paul Winkle

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Matilda Jane Spencer

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-18

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/09/19

Documents

View document PDF

Resolution

Date: 18 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Edf Energy Plc

Change date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Winkle

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Matthew Sykes

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Harrison

Termination date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Winkle

Appointment date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Miss Matilda Jane Spencer

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Tomblin

Appointment date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fraser Mitchell

Termination date: 2018-02-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-09

Psc name: Edf Energy Plc

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Gwen Susan Parry-Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Old address: 40 Grosvenor Place Victoria London SW1X 7EN

Change date: 2018-01-09

New address: 90 Whitfield Street London W1T 4EZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Harrison

Appointment date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Sykes

Change date: 2015-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fraser Mitchell

Appointment date: 2015-04-28

Documents

Appoint person director company with name date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Bebbington

Appointment date: 2015-04-28

Documents

Termination director company with name termination date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Guyler

Termination date: 2015-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Matthew Sykes

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcdermott

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gwen Susan Parry-Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Capital : 36,804,441 GBP

Date: 2014-03-28

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Guyler

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronan Lory

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronan Emmanuel Lory

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Rossi

Documents

View document PDF

Statement of companys objects

Date: 17 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simone Rossi

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miranda Craig

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kusterer

Documents

View document PDF

Resolution

Date: 02 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mcdermott

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Galland

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-11

Officer name: Miranda Cathryn Craig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 14

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 13

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 15

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 12

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 11

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed thomas andreas kusterer logged form

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jean-baptiste galland logged form

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert jones

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher thompson

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david challinor

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david steven

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed miranda cathryn craig

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from c/o british salt LTD cledford lane middlewich cheshire CW10 0JP

Documents

View document PDF

Resolution

Date: 01 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Mortgage

Type: 400

Description: Particulars of a charge subject to which a property has been acquired / charge no: 13

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Mortgage

Type: 400

Description: Particulars of a charge subject to which a property has been acquired / charge no: 12

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Mortgage

Type: 400

Description: Particulars of a charge subject to which a property has been acquired / charge no: 14

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Mortgage

Type: 400

Description: Particulars of a charge subject to which a property has been acquired / charge no: 15

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Mortgage

Type: 400

Description: Particulars of a charge subject to which a property has been acquired / charge no: 11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

BREAKWELL PROPERTIES LIMITED

ROAD NO 2 FIRS INDUSTRIAL ESTATE,KIDDERMINSTER,DY11 7QN

Number:05481279
Status:ACTIVE
Category:Private Limited Company

CASCADE BIOCHEM LIMITED

5TH FLOOR,LONDON,EC4A 4AB

Number:02327661
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR INTERIOR CONTRACTS LIMITED

32 SPEY STREET,GLASGOW,G33 2RZ

Number:SC311597
Status:ACTIVE
Category:Private Limited Company

HOLISTIC LOGISTICS (MILTON KEYNES) LIMITED

1 BRIDGETURN AVENUE OLD WOLVERTON ROAD,MILTON KEYNES,MK12 5QL

Number:06063264
Status:ACTIVE
Category:Private Limited Company

PAUL WALTERS PLUMBING AND HEATING LIMITED

FIRST FLOOR, 24E NORWICH STREET,NORFOLK,NR19 1BX

Number:05164063
Status:ACTIVE
Category:Private Limited Company

THE PAGE DESIGNER LIMITED

44A WINCHESTER ROAD,,GU32 3PG

Number:03780280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source