About

Registered Number: 03086007
Date of Incorporation: 01/08/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: Grafic House, Tom Dando Close, Normanton Near Wakefield, West Yorkshire, WF6 1TP

 

Based in Normanton Near Wakefield, Cava (U.K.) Ltd was registered on 01 August 1995, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSHAW, Clive 25 July 2004 12 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 25 September 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 September 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 27 May 2014
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 12 August 2005
395 - Particulars of a mortgage or charge 29 October 2004
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 18 July 2003
363a - Annual Return 11 September 2002
AA - Annual Accounts 10 July 2002
395 - Particulars of a mortgage or charge 08 January 2002
363a - Annual Return 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
AA - Annual Accounts 25 July 2001
395 - Particulars of a mortgage or charge 26 March 2001
363a - Annual Return 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
AA - Annual Accounts 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363a - Annual Return 06 February 2000
395 - Particulars of a mortgage or charge 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 26 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
395 - Particulars of a mortgage or charge 28 September 1999
AA - Annual Accounts 25 May 1999
363a - Annual Return 10 September 1998
AA - Annual Accounts 08 June 1998
363a - Annual Return 04 September 1997
AA - Annual Accounts 30 May 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
363s - Annual Return 14 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1995
288 - N/A 04 August 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 October 2004 Outstanding

N/A

Guarantee & debenture 19 December 2001 Outstanding

N/A

Deed of charge over credit balances 19 March 2001 Outstanding

N/A

Guarantee & debenture 03 December 1999 Outstanding

N/A

Guarantee & debenture 22 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.