About

Registered Number: 04268666
Date of Incorporation: 10/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2015 (8 years and 5 months ago)
Registered Address: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

Cavanagh Design & Build Ltd was registered on 10 August 2001, it's status is listed as "Dissolved". This company has one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARROW, Keith 10 August 2001 31 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 August 2015
4.68 - Liquidator's statement of receipts and payments 10 December 2014
4.68 - Liquidator's statement of receipts and payments 05 December 2013
4.68 - Liquidator's statement of receipts and payments 05 December 2012
4.68 - Liquidator's statement of receipts and payments 08 December 2011
RESOLUTIONS - N/A 13 October 2010
RESOLUTIONS - N/A 13 October 2010
4.20 - N/A 13 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
AA - Annual Accounts 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.