Advanced company searchLink opens in new window

CAMBRIDGE ENGINEERING SERVICES LIMITED

Company number 04226072

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)
26 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2017 AD01 Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 March 2017
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 13 July 2016
09 Aug 2016 600 Appointment of a voluntary liquidator
09 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
28 Jul 2015 AD01 Registered office address changed from Unit 3, the Wireless Station Chestnut Lane Bassingbourn Royston Hertfordshire SG8 5JH to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 28 July 2015
27 Jul 2015 4.20 Statement of affairs with form 4.19
27 Jul 2015 600 Appointment of a voluntary liquidator
27 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-14
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
01 Jul 2014 AD01 Registered office address changed from Upper Court 3 Copley Hill Business Park Babraham Cambs CB22 3GN England on 1 July 2014
26 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from Upper Court 3 Copley Hill Business Park Babraham Cambs CB22 3GN on 15 September 2010
14 Sep 2010 CH01 Director's details changed for Amanda Stallworthy on 26 June 2010
14 Sep 2010 CH01 Director's details changed for John Edward Stallworthy on 26 June 2010