About

Registered Number: 06912038
Date of Incorporation: 21/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 9 months ago)
Registered Address: DAVIES MAYERS BARNETT LLP, Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

 

Founded in 2009, Cavitex Ltd are based in Cheltenham in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Stevens, Colin Bruce Philip, Gray, Jane Elizabeth. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Jane Elizabeth 21 May 2009 07 November 2012 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Colin Bruce Philip 07 November 2012 09 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 28 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 18 February 2015
AA - Annual Accounts 14 July 2014
DISS40 - Notice of striking-off action discontinued 19 June 2014
AR01 - Annual Return 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AD01 - Change of registered office address 24 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 January 2013
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AP01 - Appointment of director 07 November 2012
CH03 - Change of particulars for secretary 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP03 - Appointment of secretary 07 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 15 February 2012
CH01 - Change of particulars for director 30 January 2012
AD01 - Change of registered office address 30 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 13 June 2010
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
287 - Change in situation or address of Registered Office 08 June 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.