Advanced company searchLink opens in new window

CAMBRIDGE FOOD CONTROL LIMITED

Company number 03824277

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 CS01 Confirmation statement made on 12 August 2016 with updates
06 Sep 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
08 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
03 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
07 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
12 Aug 2012 AD01 Registered office address changed from 30 Brewey Road Pampisford Cambridge Cambridgeshire CB22 4EN on 12 August 2012
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Marti Mcknight Kane on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Malcolm Charles Kerr Kane on 12 August 2010
28 Sep 2009 363a Return made up to 12/08/09; full list of members
10 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
15 Sep 2008 363a Return made up to 12/08/08; full list of members
26 Nov 2007 287 Registered office changed on 26/11/07 from: 30 brewery road pampisford cambridge cambridgeshire CB2 4EN
08 Oct 2007 363a Return made up to 12/08/07; full list of members