Advanced company searchLink opens in new window

CAMBRIDGE MICROBIAL TECHNOLOGIES LIMITED

Company number 03704197

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2013 DS01 Application to strike the company off the register
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 6 August 2013
  • GBP 150,000
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 150,000
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 145,000
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 125,000
15 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 125,000
08 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for David Keith Summers on 1 December 2009
08 Feb 2010 CH03 Secretary's details changed for John Robert Hulme on 1 December 2009
08 Feb 2010 CH01 Director's details changed for John Robert Hulme on 1 December 2009
09 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Aug 2009 287 Registered office changed on 06/08/2009 from the betchworth barn 10 church street betchworth surrey RH3 7DN
02 Apr 2009 288b Appointment Terminated Director john archer
05 Feb 2009 363a Return made up to 28/01/09; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Feb 2008 363a Return made up to 28/01/08; full list of members