CAVALIER FASTENERS LIMITED

Register to unlock more data on OkredoRegister

CAVALIER FASTENERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03010189

Incorporation date

16/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Hale House, Ghyll Industrial Estate, Heathfield, East Sussex TN21 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1995)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon24/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon25/07/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/06/2022
Termination of appointment of Graham Alan Smith as a secretary on 2022-06-29
dot icon30/06/2022
Termination of appointment of Graham Alan Smith as a director on 2022-06-29
dot icon30/06/2022
Appointment of Mr Christopher Brown as a director on 2022-06-29
dot icon30/06/2022
Appointment of Mr Kevin Mccarthy as a director on 2022-06-29
dot icon30/06/2022
Appointment of Mr Kevin Godin as a director on 2022-06-29
dot icon29/06/2022
Satisfaction of charge 8 in full
dot icon30/05/2022
Change of details for Tfc Europe Limited as a person with significant control on 2016-04-06
dot icon26/05/2022
Satisfaction of charge 3 in full
dot icon26/05/2022
Satisfaction of charge 7 in full
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon16/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/12/2017
Termination of appointment of Martin Hugh Clarke as a director on 2017-12-06
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon04/02/2016
Termination of appointment of John Stuart Francis as a secretary on 2016-01-01
dot icon04/02/2016
Appointment of Mr Morgan Burgoyne as a director on 2016-01-01
dot icon04/02/2016
Director's details changed for Mr Martin Hugh Clarke on 2016-01-15
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon24/10/2013
Accounts for a small company made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon09/11/2012
Termination of appointment of Brian Goode as a director
dot icon12/07/2012
Duplicate mortgage certificatecharge no:8
dot icon23/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon13/12/2011
Accounts for a small company made up to 2011-03-31
dot icon18/11/2011
Resolutions
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon19/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon19/01/2011
Director's details changed for Martin Hugh Clarke on 2011-01-15
dot icon15/09/2010
Accounts for a small company made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Graham Alan Smith on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Brian Robert Goode on 2010-02-01
dot icon01/02/2010
Director's details changed for Martin Hugh Clarke on 2010-02-01
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/02/2009
Return made up to 16/01/09; full list of members
dot icon06/02/2009
Location of register of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon27/11/2008
Secretary appointed mr graham alan smith
dot icon27/11/2008
Director appointed mr graham alan smith
dot icon07/11/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon03/07/2008
Secretary appointed mr john stuart francis
dot icon03/07/2008
Appointment terminated secretary kay gasson
dot icon14/04/2008
Appointment terminated director john davis
dot icon14/04/2008
Appointment terminated director and secretary nigel bond
dot icon14/04/2008
Secretary appointed kay gasson
dot icon14/04/2008
Director appointed brian goode
dot icon14/04/2008
Director appointed martin hugh clarke
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Registered office changed on 14/04/2008 from westgate aldridge walsall WS9 8EX
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon18/01/2007
Return made up to 16/01/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/02/2006
Return made up to 16/01/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/02/2005
Accounts for a small company made up to 2004-04-30
dot icon03/02/2005
Return made up to 16/01/05; full list of members
dot icon25/02/2004
Accounts for a small company made up to 2003-04-30
dot icon23/01/2004
Return made up to 16/01/04; full list of members
dot icon06/02/2003
Return made up to 16/01/03; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-04-30
dot icon01/03/2002
Accounts for a small company made up to 2001-04-30
dot icon23/01/2002
Return made up to 16/01/02; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon25/01/2001
Return made up to 16/01/01; full list of members
dot icon24/02/2000
Return made up to 16/01/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-04-30
dot icon21/01/1999
Return made up to 16/01/99; full list of members
dot icon12/11/1998
Registered office changed on 12/11/98 from: c/o baker & co arbor house broadway north walsall WS1 2AN
dot icon15/10/1998
Registered office changed on 15/10/98 from: lower forster street walsall WS1 1XB
dot icon22/09/1998
Accounts for a small company made up to 1998-04-30
dot icon21/01/1998
Return made up to 16/01/98; no change of members
dot icon29/12/1997
Accounts for a small company made up to 1997-04-30
dot icon31/07/1997
Particulars of mortgage/charge
dot icon03/02/1997
Return made up to 16/01/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-04-30
dot icon10/09/1996
Secretary's particulars changed;director's particulars changed
dot icon01/04/1996
Accounting reference date extended from 31/03 to 30/04
dot icon26/01/1996
Secretary's particulars changed
dot icon26/01/1996
Return made up to 16/01/96; full list of members
dot icon27/02/1995
Accounting reference date notified as 31/03
dot icon19/01/1995
Secretary resigned
dot icon16/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVALIER FASTENERS LIMITED

CAVALIER FASTENERS LIMITED is an(a) Dissolved company incorporated on 16/01/1995 with the registered office located at Hale House, Ghyll Industrial Estate, Heathfield, East Sussex TN21 8AW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALIER FASTENERS LIMITED?

toggle

CAVALIER FASTENERS LIMITED is currently Dissolved. It was registered on 16/01/1995 and dissolved on 15/08/2023.

Where is CAVALIER FASTENERS LIMITED located?

toggle

CAVALIER FASTENERS LIMITED is registered at Hale House, Ghyll Industrial Estate, Heathfield, East Sussex TN21 8AW.

What does CAVALIER FASTENERS LIMITED do?

toggle

CAVALIER FASTENERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVALIER FASTENERS LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.