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