CAVALIER HOMES LIMITED
Overview
| Company Name | CAVALIER HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05153822 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAVALIER HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is CAVALIER HOMES LIMITED located?
| Registered Office Address | Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood PR2 9WT Preston Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAVALIER HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAVALIER HOMES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 15, 2024 |
What are the latest filings for CAVALIER HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Robert Michael Halsall on May 26, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Michelle Halsall on May 26, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Change of details for Mr Robert Michael Halsall as a person with significant control on Nov 05, 2021 | 2 pages | PSC04 | ||
Change of details for Mrs Michelle Halsall as a person with significant control on Nov 05, 2021 | 2 pages | PSC04 | ||
Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on Oct 20, 2021 | 1 pages | AD01 | ||
Registered office address changed from 90 Berry Lane Longridge Preston PR3 3WH to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on Sep 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 15, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Lee Petherwick as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Change of details for Mr Robert Michael Halsall as a person with significant control on Jul 20, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Robert Michael Halsall on Jul 20, 2020 | 2 pages | CH01 | ||
Change of details for Mrs Michelle Halsall as a person with significant control on Jul 20, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mrs Michelle Halsall on Jul 20, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Who are the officers of CAVALIER HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALSALL, Michelle | Secretary | Longridge PR3 3WH Preston 90 Berry Lane Lancashire United Kingdom | British | 90468970001 | ||||||
| HALSALL, Michelle | Director | Eastway Business Village Olivers Place, Fulwood PR2 9WT Preston Ground Floor, Units 6 & 7 Lancashire England | England | British | 90468970002 | |||||
| HALSALL, Robert Michael | Director | Eastway Business Village Olivers Place, Fulwood PR2 9WT Preston Ground Floor, Units 6 & 7 Lancashire England | United Kingdom | British | 81819730002 | |||||
| HAGEN, Charyl Marjorie | Secretary | 125 Park Road FY1 4ET Blackpool Lancashire | British | 98883440001 | ||||||
| HIGHSTONE SECRETARIES LIMITED | Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082720001 | |||||||
| PETHERWICK, Lee | Director | Berry Lane Longridge PR3 3WH Preston 90 England | England | British | 164821990001 | |||||
| VAREY, Michael Thomas | Director | The House Greenlands Grove Ribbleton PR2 6AH Preston Lancashire | United Kingdom | British | 98883240001 | |||||
| HIGHSTONE DIRECTORS LIMITED | Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082710001 |
Who are the persons with significant control of CAVALIER HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Michael Halsall | Apr 06, 2016 | Units 6 & 7 Eastway Business Village Olivers Place PR2 9WT Preston Ground Floor Lancashire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Michelle Halsall | Apr 06, 2016 | Units 6 & 7 Eastway Business Village Olivers Place PR2 9WT Preston Ground Floor Lancashire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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