CAVENDISH COACHES AND LIMOUSINES LTD
Status | DISSOLVED |
Company No. | 05767161 |
Category | Private Limited Company |
Incorporated | 03 Apr 2006 |
Age | 18 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2024 |
Years | 20 days |
SUMMARY
CAVENDISH COACHES AND LIMOUSINES LTD is an dissolved private limited company with number 05767161. It was incorporated 18 years, 1 month, 25 days ago, on 03 April 2006 and it was dissolved 20 days ago, on 08 May 2024. The company address is Orchard Street Business Centre Orchard Street Business Centre, Bristol, BS1 5EH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2023
Action Date: 23 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jul 2022
Action Date: 23 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-23
Documents
Liquidation voluntary death liquidator
Date: 21 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
Old address: Unit 2 Ynyshir Industrial Estate Llanwonno Road Porth Mid Glamorgan CF39 0HU
New address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH
Change date: 2021-06-07
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Termination secretary company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jillan Hollister
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-15
Old address: Cavendish House Ridgewell Way Llwynypia Tonypandy Mid Glamorgan CF40 2JP Wales
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Legacy
Date: 21 Jun 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 15 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-21
Old address: Heol Y Cawl Cottege Heol Y Cawl Lane Tonteg Pontypridd Rhondda Cynon Taff CF38 1SR
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts amended with made up date
Date: 28 Jan 2011
Action Date: 31 Aug 2009
Category: Accounts
Type: AAMD
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Leonard Hollister
Change date: 2010-04-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Certificate change of name company
Date: 24 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cavendish limousines LIMITED\certificate issued on 24/03/10
Documents
Change of name notice
Date: 24 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/08/2007
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/07; full list of members
Documents
Some Companies
7 GEORGE STREET WEST,LUTON,LU1 2BJ
Number: | 04460125 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CO-OP 69 HIGH STREET,BARNSLEY,S75 3RQ
Number: | 11629867 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KING STREET,ACCRINGTON,BB5 1PR
Number: | 06932704 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A STAMSHAW ROAD,PORTSMOUTH,PO2 8LG
Number: | 11662795 |
Status: | ACTIVE |
Category: | Private Limited Company |
HSBC ASIA HOLDINGS (UK) LIMITED
8 CANADA SQUARE,LONDON,E14 5HQ
Number: | 04308091 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A MONTPELIER ROW,LONDON,SE3 0RL
Number: | 11817467 |
Status: | ACTIVE |
Category: | Private Limited Company |