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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 1994 | Outstanding |
N/A |