LA CAVE DORSET LIMITED

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY
StatusDISSOLVED
Company No.10703962
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution18 Oct 2023
Years7 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

Gazette dissolved liquidation

Date: 18 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/04/2019

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 11 Dec 2018

Category: Capital

Type: SH01

Capital : 158 GBP

Date: 2018-12-11

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 155 GBP

Date: 2018-11-23

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 05 Oct 2018

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2018-10-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 14 Jul 2018

Category: Capital

Type: SH01

Capital : 145 GBP

Date: 2018-07-14

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH01

Capital : 133 GBP

Date: 2018-07-02

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2018-04-05

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2018-03-28

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2018-03-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HELIOSFAIR LTD

55 RUSHDEAN ROAD,ROCHESTER,ME2 2PE

Number:11963154
Status:ACTIVE
Category:Private Limited Company

IOD PRODUCTIONS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:09623375
Status:ACTIVE
Category:Private Limited Company

SG TECHNICAL SERVICES LTD

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

SUB ARB LIMITED

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

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