- Company Overview for CAMBRIDGE FOOD CONTROL LIMITED (03824277)
- Filing history for CAMBRIDGE FOOD CONTROL LIMITED (03824277)
- People for CAMBRIDGE FOOD CONTROL LIMITED (03824277)
- More for CAMBRIDGE FOOD CONTROL LIMITED (03824277)
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
|
|
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
|
|
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
|
|
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 |