About

Registered Number: 03660207
Date of Incorporation: 02/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: OFFICE 5, 1ST FLOOR, Voluntary House, 112-113 Commercial Street, Maesteg, Mid Glamorgan, CF34 9DL

 

Established in 1998, Cavendish Masonry Ltd has its registered office in Mid Glamorgan, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Sara Elizabeth 20 January 2002 01 August 2002 1
CAMPBELL, Alison Mary 02 November 1998 12 February 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH03 - Change of particulars for secretary 08 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 05 November 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 18 January 2007
363s - Annual Return 18 January 2007
363s - Annual Return 18 January 2007
363s - Annual Return 18 January 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 08 April 2005
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 06 March 2002
363s - Annual Return 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 07 September 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 06 December 1999
287 - Change in situation or address of Registered Office 05 July 1999
225 - Change of Accounting Reference Date 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
NEWINC - New incorporation documents 02 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.