LA CAVE DORSET LIMITED
Status | DISSOLVED |
Company No. | 10703962 |
Category | Private Limited Company |
Incorporated | 03 Apr 2017 |
Age | 7 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2023 |
Years | 7 months, 5 days |
SUMMARY
LA CAVE DORSET LIMITED is an dissolved private limited company with number 10703962. It was incorporated 7 years, 1 month, 20 days ago, on 03 April 2017 and it was dissolved 7 months, 5 days ago, on 18 October 2023. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2023
Action Date: 09 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-09
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
New address: Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY
Change date: 2022-02-21
Old address: 7 & 8 Church Street Wimborne Dorset BH21 1JH England
Documents
Liquidation voluntary statement of affairs
Date: 21 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evan William Bebb
Termination date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Notification of a person with significant control
Date: 03 Nov 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-28
Psc name: Richard Cook
Documents
Capital allotment shares
Date: 03 Nov 2020
Action Date: 13 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-13
Capital : 1,065 GBP
Documents
Capital allotment shares
Date: 03 Nov 2020
Action Date: 12 Mar 2020
Category: Capital
Type: SH01
Capital : 1,055 GBP
Date: 2020-03-12
Documents
Capital allotment shares
Date: 03 Nov 2020
Action Date: 11 Mar 2020
Category: Capital
Type: SH01
Capital : 1,050 GBP
Date: 2020-03-11
Documents
Capital allotment shares
Date: 03 Nov 2020
Action Date: 02 Mar 2020
Category: Capital
Type: SH01
Capital : 1,045 GBP
Date: 2020-03-02
Documents
Capital allotment shares
Date: 03 Nov 2020
Action Date: 28 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-28
Capital : 1,035 GBP
Documents
Capital allotment shares
Date: 03 Nov 2020
Action Date: 06 Dec 2019
Category: Capital
Type: SH01
Capital : 1,025 GBP
Date: 2019-12-06
Documents
Capital allotment shares
Date: 03 Nov 2020
Action Date: 03 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-03
Capital : 1,020 GBP
Documents
Capital allotment shares
Date: 03 Nov 2020
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Capital : 1,015 GBP
Date: 2019-10-01
Documents
Capital allotment shares
Date: 03 Nov 2020
Action Date: 20 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-20
Capital : 1,010 GBP
Documents
Legacy
Date: 01 Jun 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/04/2019
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-11
Officer name: David Edward Sax
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Evan William Bebb
Appointment date: 2020-03-11
Documents
Change to a person with significant control
Date: 06 Apr 2020
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Edward Sax
Change date: 2019-03-29
Documents
Capital allotment shares
Date: 28 Jan 2020
Action Date: 29 Mar 2019
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2019-03-29
Documents
Capital allotment shares
Date: 28 Jan 2020
Action Date: 11 Dec 2018
Category: Capital
Type: SH01
Capital : 158 GBP
Date: 2018-12-11
Documents
Capital allotment shares
Date: 28 Jan 2020
Action Date: 23 Nov 2018
Category: Capital
Type: SH01
Capital : 155 GBP
Date: 2018-11-23
Documents
Capital allotment shares
Date: 28 Jan 2020
Action Date: 05 Oct 2018
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Address
Type: AD01
New address: 7 & 8 Church Street Wimborne Dorset BH21 1JH
Change date: 2019-12-20
Old address: Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW United Kingdom
Documents
Confirmation statement
Date: 11 Jun 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Original description: 18/04/19 Statement of Capital gbp 1000
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 11 Oct 2018
Action Date: 14 Jul 2018
Category: Capital
Type: SH01
Capital : 145 GBP
Date: 2018-07-14
Documents
Capital allotment shares
Date: 11 Oct 2018
Action Date: 02 Jul 2018
Category: Capital
Type: SH01
Capital : 133 GBP
Date: 2018-07-02
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Capital allotment shares
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Capital
Type: SH01
Capital : 130 GBP
Date: 2018-04-05
Documents
Capital allotment shares
Date: 05 Apr 2018
Action Date: 28 Mar 2018
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2018-03-28
Documents
Capital allotment shares
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2018-03-28
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Sax
Appointment date: 2017-12-07
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick William Austin Page-Roberts
Termination date: 2017-12-07
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Edward Sax
Notification date: 2017-12-07
Documents
Cessation of a person with significant control
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frederick William Austin Page-Roberts
Cessation date: 2017-12-07
Documents
Termination director company with name termination date
Date: 21 Oct 2017
Action Date: 21 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edward Sax
Termination date: 2017-10-21
Documents
Cessation of a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-20
Psc name: David Edward Sax
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frederick William Austin Page-Roberts
Notification date: 2017-10-20
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Edward Sax
Notification date: 2017-10-05
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Edward Sax
Notification date: 2017-10-05
Documents
Withdrawal of a person with significant control statement
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-20
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-05
Officer name: Kathryn Martin
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-18
Officer name: Mr Frederick William Austin Page-Roberts
Documents
Resolution
Date: 27 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Capital allotment shares
Date: 12 Apr 2017
Action Date: 03 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-03
Capital : 100 GBP
Documents
Change account reference date company current shortened
Date: 12 Apr 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-03
Officer name: Mrs Kathryn Martin
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-03
Officer name: Mr David Edward Sax
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2017-04-03
Documents
Some Companies
55 RUSHDEAN ROAD,ROCHESTER,ME2 2PE
Number: | 11963154 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 09623375 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 STATION ROAD,KIRKCALDY,KY1 4AY
Number: | SC428366 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALISED SCAFFOLDING SERVICES LTD
ANDREW CROSS & CO,LEE HIGH ROAD,SE13 5PT
Number: | 03744336 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TOP FLOOR BUCKLEY HOUSE,ROMSEY,SO51 8GD
Number: | 07474531 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE DINSLEY INVESTMENTS LTD
THE GARDEN HOUSE, HONINGTON,WARWICKSHIRE,CV36 5AA
Number: | 06134199 |
Status: | ACTIVE |
Category: | Private Limited Company |