CAVENDER CONSULTING LTD
Status | DISSOLVED |
Company No. | 05362252 |
Category | Private Limited Company |
Incorporated | 11 Feb 2005 |
Age | 19 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
CAVENDER CONSULTING LTD is an dissolved private limited company with number 05362252. It was incorporated 19 years, 3 months, 17 days ago, on 11 February 2005 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is 43 Bedford Road 43 Bedford Road, Bedford, MK45 3NA, Bedfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 09 Apr 2017
Action Date: 20 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-20
Capital : 5 GBP
Documents
Resolution
Date: 30 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mrs Helen Mary Cavender
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Thomas Cavender
Change date: 2010-02-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 28 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 28/02/2009 from 43 bedford road, houghton conquest, bedford bedfordshire MK45 3NA
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/05/06--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 12 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Some Companies
CLYFFE HOUSE FLAT MANAGEMENT LIMITED
1 CLYFFE HOUSE EAST,DORSET,DT2 8QR
Number: | 02021996 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 MARRIOTT ROAD,LONDON,N10 1JJ
Number: | 11116141 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 11259120 |
Status: | ACTIVE |
Category: | Private Limited Company |
P DRY CLEANERS & LAUNDERETTE LTD
310 GREAT WESTERN STREET,MANCHESTER,M14 4LP
Number: | 11650371 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ORESTON ROAD,PLYMOUTH,PL9 7JZ
Number: | 10022293 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUMAN TOUCH SCAFFOLDING COMPANY LTD.
150 CLYDEHOLM ROAD,GLASGOW,G14 0QQ
Number: | SC291416 |
Status: | ACTIVE |
Category: | Private Limited Company |