About

Registered Number: 02880645
Date of Incorporation: 14/12/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2015 (9 years and 5 months ago)
Registered Address: Unit 20 Nailsworth Mills Estate, Nailsworth, Gloucestershire, GL6 0BS

 

Established in 1993, Cavoflex Ltd are based in Gloucestershire. The current directors of this company are listed as Davies, Colin Keith, Davies, Janice Faith, Di Girolamo, David Antonio, Duncan, Lyndon David, Marshall, Deborah, Marshall, Ian Scott John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Colin Keith 29 July 2004 - 1
DAVIES, Janice Faith 29 July 2004 - 1
DI GIROLAMO, David Antonio 25 January 1994 17 August 2002 1
DUNCAN, Lyndon David 17 January 1994 30 June 1999 1
MARSHALL, Deborah 16 December 1993 30 July 2004 1
MARSHALL, Ian Scott John 17 June 2002 30 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2015
L64.04 - Directions to defer dissolution 25 March 2010
L64.07 - Release of Official Receiver 25 March 2010
COCOMP - Order to wind up 05 September 2007
363s - Annual Return 23 May 2006
DISS40 - Notice of striking-off action discontinued 28 December 2005
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
GAZ1 - First notification of strike-off action in London Gazette 23 August 2005
287 - Change in situation or address of Registered Office 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 01 April 2004
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 04 July 2002
CERTNM - Change of name certificate 30 May 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
AA - Annual Accounts 02 October 2001
DISS40 - Notice of striking-off action discontinued 19 June 2001
363s - Annual Return 14 June 2001
GAZ1 - First notification of strike-off action in London Gazette 13 March 2001
AA - Annual Accounts 06 January 2000
363s - Annual Return 02 September 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 29 October 1997
287 - Change in situation or address of Registered Office 24 June 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 10 February 1995
288 - N/A 27 February 1994
395 - Particulars of a mortgage or charge 15 February 1994
288 - N/A 08 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1994
288 - N/A 28 January 1994
RESOLUTIONS - N/A 20 January 1994
RESOLUTIONS - N/A 20 January 1994
123 - Notice of increase in nominal capital 20 January 1994
288 - N/A 19 January 1994
CERTNM - Change of name certificate 05 January 1994
287 - Change in situation or address of Registered Office 05 January 1994
NEWINC - New incorporation documents 14 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.