- Company Overview for CAMBRAY HOMES LIMITED (01541173)
- Filing history for CAMBRAY HOMES LIMITED (01541173)
- People for CAMBRAY HOMES LIMITED (01541173)
- Charges for CAMBRAY HOMES LIMITED (01541173)
- Insolvency for CAMBRAY HOMES LIMITED (01541173)
- More for CAMBRAY HOMES LIMITED (01541173)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 May 2016 | AD01 | Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH to First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD on 5 May 2016 | |
04 May 2016 | 4.70 | Declaration of solvency | |
04 May 2016 | 600 | Appointment of a voluntary liquidator | |
04 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
19 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Timothy Douglas Pearson on 14 May 2010 | |
24 Mar 2010 | TM02 | Termination of appointment of Stephen Blower as a secretary | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 May 2009 | 363a | Return made up to 14/05/09; full list of members | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |