Advanced company searchLink opens in new window

THE CITY OF CAMBRIDGE BREWERY CO LTD

Company number 03289761

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
12 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2013-01-05
  • GBP 100
05 Jan 2013 CH03 Secretary's details changed for Mr Stephen John Draper on 4 January 2013
05 Jan 2013 CH01 Director's details changed for Mr Stephen John Draper on 4 January 2013
05 Dec 2012 AA01 Previous accounting period extended from 31 August 2012 to 31 October 2012
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Apr 2012 AD01 Registered office address changed from C/O Tracy Newman & Co Limited 14 High Street Wilburton Ely Cambridgeshire CB6 3RB England on 20 April 2012
30 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Apr 2011 CH01 Director's details changed for Mr Bryn Parry on 6 April 2011
15 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Stephen John Draper on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Peter Sydney Draper on 21 December 2009
21 Dec 2009 AD01 Registered office address changed from 14 High Street Wilburton Ely Cambridgeshire CB6 3RB on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Shirley Ann Smeeton on 21 December 2009
17 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
20 Mar 2009 288b Appointment Terminated Director melanie draper
13 Mar 2009 288b Appointment Terminated Director simon watt
13 Mar 2009 287 Registered office changed on 13/03/2009 from 3 bull lane st ives cambridgeshire PE27 5AX
09 Feb 2009 363a Return made up to 10/12/08; full list of members