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.
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 |
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 |
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 |