- Company Overview for CAMBRIDGE ENGINEERING SERVICES LIMITED (04226072)
- Filing history for CAMBRIDGE ENGINEERING SERVICES LIMITED (04226072)
- People for CAMBRIDGE ENGINEERING SERVICES LIMITED (04226072)
- Insolvency for CAMBRIDGE ENGINEERING SERVICES LIMITED (04226072)
- More for CAMBRIDGE ENGINEERING SERVICES LIMITED (04226072)
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
|
|
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
|
|
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 |