CAWSEY CONSTRUCTION LTD

CAWSEY CONSTRUCTION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAWSEY CONSTRUCTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04634760
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAWSEY CONSTRUCTION LTD?

    • Other building completion and finishing (43390) / Construction

    Where is CAWSEY CONSTRUCTION LTD located?

    Registered Office Address
    2 Lilac Place
    Meopham
    DA13 0ER Gravesend
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAWSEY CONSTRUCTION LTD?

    Previous Company Names
    Company NameFromUntil
    R G CAWSEY HOME IMPROVEMENTS LIMITEDJan 13, 2003Jan 13, 2003

    What are the latest accounts for CAWSEY CONSTRUCTION LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CAWSEY CONSTRUCTION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Meeru Pescot Avenue Newbarn Longfield Kent DA3 7NA to 2 Lilac Place Meopham Gravesend Kent DA13 0ER on Jan 13, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Jan 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jan 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2014

    Statement of capital on Feb 22, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Certificate of change of name

    Company name changed r g cawsey home improvements LIMITED\certificate issued on 23/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2013

    Change company name resolution on Apr 22, 2013

    RES15
    change-of-nameApr 23, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jan 13, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jan 13, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Jan 13, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Jan 13, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of CAWSEY CONSTRUCTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAWSEY, Jillian
    Pescot Avenue
    DA3 7NA Longfield
    Meeru
    Kent
    United Kingdom
    Secretary
    Pescot Avenue
    DA3 7NA Longfield
    Meeru
    Kent
    United Kingdom
    British89045220002
    CAWSEY, Richard George
    Meeru Pescot Avenue
    Newbarn
    DA3 7NA Longfield
    Kent
    Director
    Meeru Pescot Avenue
    Newbarn
    DA3 7NA Longfield
    Kent
    EnglandBritish89045170002
    TOTAL COMPANY SECRETARIES LTD
    9 Cambridge Drive
    Eastcote
    HA4 9JS Ruislip
    Middlesex
    Secretary
    9 Cambridge Drive
    Eastcote
    HA4 9JS Ruislip
    Middlesex
    85076860001
    TOTAL COMPANY FORMATIONS LTD
    9 Cambridge Drive
    Eastcote
    HA4 9JS Ruislip
    Middlesex
    Director
    9 Cambridge Drive
    Eastcote
    HA4 9JS Ruislip
    Middlesex
    85078010001

    Who are the persons with significant control of CAWSEY CONSTRUCTION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard George Cawsey
    Lilac Place
    Meopham
    DA13 0ER Gravesend
    2
    Kent
    England
    Jan 01, 2017
    Lilac Place
    Meopham
    DA13 0ER Gravesend
    2
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0