CAVE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAVE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05035701

Incorporation date

05/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Silvercrest House, Wesley Road, Leeds LS12 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon01/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Silvercrest House Wesley Road Leeds LS12 1UH on 2020-12-21
dot icon26/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon26/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon26/01/2018
Notification of Northern Eye Uk Limited as a person with significant control on 2017-06-30
dot icon26/01/2018
Cessation of Aimar Lombard-Natheer as a person with significant control on 2017-06-30
dot icon06/07/2017
Director's details changed for Mr Aimar Lombard-Natheer on 2017-06-30
dot icon06/07/2017
Change of details for Mr Aimar Lombard-Natheer as a person with significant control on 2017-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon03/08/2016
Registration of charge 050357010008, created on 2016-07-29
dot icon03/08/2016
Registration of charge 050357010009, created on 2016-07-29
dot icon29/07/2016
Satisfaction of charge 5 in full
dot icon01/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Satisfaction of charge 3 in full
dot icon02/03/2016
Satisfaction of charge 4 in full
dot icon10/02/2016
Registered office address changed from Ground Floor 2 Blenheim Terrace Leeds LS2 9JG to Northgate 118 North Street Leeds LS2 7PN on 2016-02-10
dot icon20/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Appointment of Mr Aimar Lombard-Natheer as a secretary on 2014-11-14
dot icon05/02/2015
Termination of appointment of Anne Laure Lombard-Natheer as a secretary on 2014-11-14
dot icon20/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon04/04/2014
Registration of charge 050357010007
dot icon01/04/2014
Registration of charge 050357010006
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon17/01/2013
Secretary's details changed for Anne Laure Lombard on 2013-01-16
dot icon17/01/2013
Director's details changed for Mr Amar Natheer on 2013-01-16
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon12/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon15/12/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon24/05/2011
Director's details changed for Mr Amar Natheer on 2011-05-16
dot icon17/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Amar Natheer on 2010-01-11
dot icon05/01/2010
Accounts for a small company made up to 2008-12-31
dot icon18/11/2009
Registered office address changed from St Andrew's House St Andrew's Street Leeds West Yorkshire LS3 1LF on 2009-11-18
dot icon05/02/2009
Return made up to 01/02/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from st andrews house st andrews street leeds west yorkshire LS3 1LF
dot icon04/02/2009
Director's change of particulars / amar natheer / 01/02/2008
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon26/09/2008
Accounting reference date shortened from 28/02/2008 to 31/12/2007
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2008
Return made up to 05/02/08; full list of members
dot icon20/03/2008
Secretary's change of particulars / anne lombard / 01/10/2007
dot icon20/03/2008
Director's change of particulars / amar natheer / 01/10/2007
dot icon28/01/2008
Particulars of mortgage/charge
dot icon28/01/2008
Particulars of mortgage/charge
dot icon26/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/02/2007
Return made up to 05/02/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Secretary's particulars changed
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon25/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Secretary resigned;director resigned
dot icon07/04/2006
Particulars of mortgage/charge
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
Registered office changed on 16/03/06 from: city red properties city red house 35 cromer terrace leeds west yorkshire LS2 9JU
dot icon21/02/2006
Return made up to 05/02/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon18/11/2005
Secretary's particulars changed;director's particulars changed
dot icon13/04/2005
Return made up to 05/02/05; full list of members
dot icon09/04/2005
Secretary resigned
dot icon30/03/2005
Secretary's particulars changed;director's particulars changed
dot icon02/03/2005
Registered office changed on 02/03/05 from: 6 main street, carlton wakefield west yorkshire WF3 3RW
dot icon23/02/2004
New secretary appointed;new director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Registered office changed on 23/02/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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

1
psc login icon

Persons with Significant Control

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

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 CAVE DEVELOPMENTS LIMITED

CAVE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 05/02/2004 with the registered office located at Silvercrest House, Wesley Road, Leeds LS12 1UH. 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 CAVE DEVELOPMENTS LIMITED?

toggle

CAVE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 05/02/2004 and dissolved on 01/08/2023.

Where is CAVE DEVELOPMENTS LIMITED located?

toggle

CAVE DEVELOPMENTS LIMITED is registered at Silvercrest House, Wesley Road, Leeds LS12 1UH.

What does CAVE DEVELOPMENTS LIMITED do?

toggle

CAVE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAVE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via compulsory strike-off.