Advanced company searchLink opens in new window

CAMBRIDGE SALES & MARKETING LIMITED

Company number 04259144

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)
21 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2019 AD01 Registered office address changed from Office 1, 2a the Mill Walk Northfield Birmingham B31 4HL England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 27 June 2019
26 Jun 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 LIQ02 Statement of affairs
25 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-10
12 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
16 Sep 2018 AD01 Registered office address changed from 1894a Pershore Road Kings Norton Birmingham B30 3AS England to Office 1, 2a the Mill Walk Northfield Birmingham B31 4HL on 16 September 2018
28 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
03 May 2017 AD01 Registered office address changed from Office 1 2a the Mill Walk Northfiels Birmingham West Midlands B31 4HL to 1894a Pershore Road Kings Norton Birmingham B30 3AS on 3 May 2017
03 May 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
30 Aug 2015 AD01 Registered office address changed from Office 1 the Mill Walk Northfield Birmingham B31 4HL to Office 1 2a the Mill Walk Northfiels Birmingham West Midlands B31 4HL on 30 August 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
09 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
19 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Sep 2012 AP03 Appointment of Mr Michael Clavin as a secretary
11 Sep 2012 TM02 Termination of appointment of Carol Clavin as a secretary
04 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders