General information

Name:

Cavish Ltd

Office Address:

C/o Rsm Restructuring Advisory Llp 3 Hardman Street M3 3HF Manchester

Number: 02305781

Incorporation date: 1988-10-14

Dissolution date: 2021-05-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in Manchester with reg. no. 02305781. The company was started in the year 1988. The office of the company was located at C/o Rsm Restructuring Advisory Llp 3 Hardman Street. The postal code for this place is M3 3HF. The company was officially closed in 2021, meaning it had been active for 33 years.

This specific business was supervised by 1 director: Christopher N. who was managing it for twenty one years.

Christopher N. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christopher N.

Role: Secretary

Latest update: 6 April 2024

Christopher N.

Role: Director

Appointed: 13 January 2000

Latest update: 6 April 2024

People with significant control

Christopher N.
Notified on 5 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 20 September 2019
Confirmation statement last made up date 06 September 2018
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 December 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 October 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 17 December 2012
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016 (AA)
filed on: 26th, September 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Tudor House Park Road

Post code:

SK16 5LX

City / Town:

Ashton-under-lyne

HQ address,
2013

Address:

Tudor House Park Road

Post code:

SK16 5LX

City / Town:

Ashton-under-lyne

HQ address,
2014

Address:

Tudor House Park Road

Post code:

SK16 5LX

City / Town:

Ashton-under-lyne

HQ address,
2015

Address:

Tudor House Park Road

Post code:

SK16 5LX

City / Town:

Ashton-under-lyne

HQ address,
2016

Address:

Tudor House Park Road

Post code:

SK16 5LX

City / Town:

Ashton-under-lyne

Accountant/Auditor,
2015 - 2014

Name:

Moss & Williamson Limited

Address:

3 Mellor Road Cheadle Hulme Cheadle

Post code:

SK8 5AT

City / Town:

Cheshire

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
32
Company Age

Closest Companies - by postcode