Advanced company searchLink opens in new window

CAMBRAY HOMES LIMITED

Company number 01541173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-21
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
  • GBP 100
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
  • GBP 100
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