- Company Overview for CAMBRIDGE SALES & MARKETING LIMITED (04259144)
- Filing history for CAMBRIDGE SALES & MARKETING LIMITED (04259144)
- People for CAMBRIDGE SALES & MARKETING LIMITED (04259144)
- Insolvency for CAMBRIDGE SALES & MARKETING LIMITED (04259144)
- More for CAMBRIDGE SALES & MARKETING LIMITED (04259144)
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
|
|
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
|
|
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
|
|
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
|
|
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 |