Cavalier Marketing Holdings Limited

DataGardener
cavalier marketing holdings limited
dissolved
Unknown

Cavalier Marketing Holdings Limited

09064396Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

30/05/2014

Company Age

11 years

Directors

4

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Cavalier Marketing Holdings Limited (09064396) is a private limited with share capital incorporated on 30/05/2014 (11 years old) and registered in whitefield, M457TA. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Cavalier marketing holdings limited is a capital markets company based out of mill lane industrial estate glenfield, leicester, united kingdom.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 30/05/2014
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

1

CCJs

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:26-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-09-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2024
Resolution
Category:Resolution
Date:12-08-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-03-2023
Accounts With Accounts Type Group
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2021
Accounts With Accounts Type Group
Category:Accounts
Date:06-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2020
Auditors Resignation Company
Category:Auditors
Date:03-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:09-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:15-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:22-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:23-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2016
Change Corporate Director Company With Change Date
Category:Officers
Date:26-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:29-09-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-09-2014
Capital Allotment Shares
Category:Capital
Date:01-07-2014
Capital Name Of Class Of Shares
Category:Capital
Date:01-07-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:01-07-2014
Resolution
Category:Resolution
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:26-06-2014
Change Of Name Notice
Category:Change Of Name
Date:26-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2014
Incorporation Company
Category:Incorporation
Date:30-05-2014

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date23/06/2023
Filing Date27/08/2022
Latest Accounts28/03/2021

Trading Addresses

C/O Gssl The Mill Lane, Glenfield, Leicester, Leicestershire, LE38DX
Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M45 7Ta, M457TARegistered

Contact

441535613830
www.cavalierbathrooms.co.uk
Leonard Curtis House, Elms Square, Whitefield, M457TA