CAVALIER STUDIOS LIMITED

Register to unlock more data on OkredoRegister

CAVALIER STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01376113

Incorporation date

30/06/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire SK12 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon22/03/2023
Application to strike the company off the register
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/11/2022
Registered office address changed from Room G3/G5 Building No 44, Europa Business Park Bird Hall Lane Cheadle Heath, Stockport SK3 0XA United Kingdom to Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 2022-11-17
dot icon17/11/2022
Change of details for Mr Anthony Cooper as a person with significant control on 2021-10-17
dot icon17/11/2022
Change of details for Mrs Deborah Susan Cooper as a person with significant control on 2021-11-17
dot icon17/11/2022
Director's details changed for Mr Anthony Cooper on 2021-11-17
dot icon17/11/2022
Director's details changed for Mrs Deborah Susan Cooper on 2021-11-17
dot icon17/11/2022
Change of details for Mr Anthony Cooper as a person with significant control on 2022-11-17
dot icon17/11/2022
Change of details for Mrs Deborah Susan Cooper as a person with significant control on 2022-11-17
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/10/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon01/03/2021
Registered office address changed from Unit 3 Hillgate Business Centre Swallow Street Stockport SK1 3AU United Kingdom to Room G3/G5 Building No 44, Europa Business Park Bird Hall Lane Cheadle Heath, Stockport SK3 0XA on 2021-03-01
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Registered office address changed from 280 Wellington Road South Stockport Cheshire SK2 6nd to Unit 3 Hillgate Business Centre Swallow Street Stockport SK1 3AU on 2018-07-10
dot icon19/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Second filing of Confirmation Statement dated 01/03/2017
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Director's details changed for Mr Anthony Cooper on 2011-02-14
dot icon01/03/2011
Director's details changed for Deborah Susan Cooper on 2011-02-14
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/03/2011
Secretary's details changed for Deborah Cooper on 2011-02-14
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Register inspection address has been changed
dot icon19/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 01/03/08; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 01/03/07; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 01/03/06; full list of members
dot icon09/03/2005
Return made up to 01/03/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 16/03/04; full list of members
dot icon21/10/2003
New director appointed
dot icon24/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 18/03/03; full list of members
dot icon25/02/2003
£ ic 25100/100 31/12/02 £ sr 25000@1=25000
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 18/03/02; full list of members
dot icon09/03/2002
Secretary's particulars changed
dot icon28/07/2001
New secretary appointed
dot icon28/07/2001
Secretary resigned;director resigned
dot icon03/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/04/2001
Return made up to 18/03/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/03/2000
Return made up to 18/03/00; full list of members
dot icon01/04/1999
Return made up to 18/03/99; full list of members
dot icon13/03/1999
Ad 31/12/98--------- £ si 25000@1=25000 £ ic 100/25100
dot icon13/03/1999
£ nc 100/25100 31/12/98
dot icon13/03/1999
Accounts for a small company made up to 1998-12-31
dot icon24/02/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon18/02/1999
New secretary appointed;new director appointed
dot icon18/02/1999
Secretary resigned;director resigned
dot icon21/01/1999
Certificate of change of name
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon12/01/1999
Particulars of mortgage/charge
dot icon31/03/1998
Full accounts made up to 1997-09-30
dot icon31/03/1998
Return made up to 18/03/98; no change of members
dot icon18/04/1997
Accounts for a small company made up to 1996-09-30
dot icon18/04/1997
Return made up to 18/03/97; full list of members
dot icon04/12/1996
Director's particulars changed
dot icon04/12/1996
Secretary resigned;director resigned
dot icon04/12/1996
New secretary appointed;new director appointed
dot icon18/04/1996
Full accounts made up to 1995-09-30
dot icon18/04/1996
Return made up to 18/03/96; full list of members
dot icon21/03/1995
Full accounts made up to 1994-09-30
dot icon21/03/1995
Return made up to 18/03/95; no change of members
dot icon23/03/1994
Full accounts made up to 1993-09-30
dot icon23/03/1994
Return made up to 18/03/94; no change of members
dot icon24/02/1994
Certificate of change of name
dot icon24/03/1993
Full accounts made up to 1992-09-30
dot icon24/03/1993
Return made up to 18/03/93; full list of members
dot icon16/03/1992
Return made up to 28/03/92; no change of members
dot icon11/03/1992
Full accounts made up to 1991-09-30
dot icon17/04/1991
Full accounts made up to 1990-09-30
dot icon17/04/1991
Return made up to 28/03/91; no change of members
dot icon29/08/1990
Full accounts made up to 1989-09-30
dot icon29/08/1990
Return made up to 25/06/90; full list of members
dot icon26/07/1989
Full accounts made up to 1988-09-30
dot icon26/07/1989
Return made up to 28/04/89; full list of members
dot icon02/11/1988
Particulars of mortgage/charge
dot icon19/08/1988
Full accounts made up to 1987-09-30
dot icon19/08/1988
Return made up to 10/06/88; full list of members
dot icon21/06/1988
Memorandum and Articles of Association
dot icon21/04/1988
Resolutions
dot icon15/03/1988
Certificate of change of name
dot icon17/06/1987
Full accounts made up to 1986-09-30
dot icon17/06/1987
Return made up to 22/03/87; full list of members
dot icon31/07/1986
Full accounts made up to 1985-09-30
dot icon31/07/1986
Return made up to 26/05/86; full list of members
dot icon31/05/1986
Secretary resigned;new secretary appointed;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,186.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
18.38K
-
0.00
2.19K
-
2022
0
18.38K
-
0.00
2.19K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Deborah Susan
Director
29/09/2003 - Present
1
Cooper, Deborah
Secretary
20/07/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVALIER STUDIOS LIMITED

CAVALIER STUDIOS LIMITED is an(a) Dissolved company incorporated on 30/06/1978 with the registered office located at Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire SK12 1LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALIER STUDIOS LIMITED?

toggle

CAVALIER STUDIOS LIMITED is currently Dissolved. It was registered on 30/06/1978 and dissolved on 20/06/2023.

Where is CAVALIER STUDIOS LIMITED located?

toggle

CAVALIER STUDIOS LIMITED is registered at Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire SK12 1LQ.

What does CAVALIER STUDIOS LIMITED do?

toggle

CAVALIER STUDIOS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CAVALIER STUDIOS LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.