About

Registered Number: 03640540
Date of Incorporation: 29/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2014 (9 years and 6 months ago)
Registered Address: Bishop Fleming 2nd Floor Status House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS

 

Having been setup in 1998, Cawsey Commercials Ltd have registered office in Exeter, Devon, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Bugden Cawsey, Valerie Gay, Cawsey, Terence Harry, Cawsey, Andrew Terence are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWSEY, Terence Harry 29 September 1998 - 1
CAWSEY, Andrew Terence 29 September 1998 20 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BUGDEN CAWSEY, Valerie Gay 23 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 August 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2014
4.68 - Liquidator's statement of receipts and payments 27 November 2013
4.68 - Liquidator's statement of receipts and payments 17 June 2013
4.68 - Liquidator's statement of receipts and payments 03 December 2012
4.68 - Liquidator's statement of receipts and payments 11 June 2012
4.68 - Liquidator's statement of receipts and payments 06 December 2011
4.68 - Liquidator's statement of receipts and payments 26 May 2011
4.68 - Liquidator's statement of receipts and payments 14 December 2010
RESOLUTIONS - N/A 19 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2009
4.20 - N/A 19 November 2009
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 12 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 16 September 2005
MISC - Miscellaneous document 01 October 2004
363s - Annual Return 20 August 2004
395 - Particulars of a mortgage or charge 07 October 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 27 August 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 24 September 2001
395 - Particulars of a mortgage or charge 20 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
363s - Annual Return 06 December 1999
225 - Change of Accounting Reference Date 03 March 1999
395 - Particulars of a mortgage or charge 27 February 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 January 2008 Outstanding

N/A

Fixed charge 03 October 2003 Outstanding

N/A

Debenture 17 July 2001 Outstanding

N/A

Debenture 24 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.