Advanced company searchLink opens in new window

VINE DEVELOPMENTS (CAMBRIDGE) LIMITED

Company number 04914559

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2010 DS01 Application to strike the company off the register
15 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
15 Oct 2010 AD01 Registered office address changed from 22 Signet Court, Swann Road Cambridge CB5 8LA United Kingdom on 15 October 2010
15 Oct 2010 AP04 Appointment of Dacs Cambridge Limited as a secretary
15 Oct 2010 TM02 Termination of appointment of Dacs Cambridge Limited as a secretary
19 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Sep 2009 363a Return made up to 29/09/09; full list of members
30 Sep 2009 353 Location of register of members
27 Sep 2009 287 Registered office changed on 27/09/2009 from 72A regent street cambridge cambridgeshire CB2 1DP
25 Sep 2009 288c Secretary's Change of Particulars / dacs cambridge LIMITED / 21/09/2009 / HouseName/Number was: 72A, now: 22; Street was: regent street, now: signet court, swann road; Region was: cambridgeshire, now: ; Post Code was: CB2 1DP, now: CB5 8LA
04 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Oct 2008 288a Secretary appointed dacs cambridge LIMITED
01 Oct 2008 288b Appointment Terminated Secretary sherrill mason
01 Oct 2008 363a Return made up to 29/09/08; full list of members
01 Oct 2008 288c Secretary's Change of Particulars / sherrill mason / 04/07/2008 / HouseName/Number was: , now: 16; Street was: 9 ellenborough close, now: arbuthnot street; Area was: thorley, now: ; Post Town was: bishops stortford, now: kelnscott 6111; Region was: hertfordshire, now: nr perth; Post Code was: CM23 4HS, now: ; Country was: , now: w australia
24 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
03 Oct 2007 363a Return made up to 29/09/07; full list of members
03 Oct 2007 288c Director's particulars changed
25 Apr 2007 AA Total exemption small company accounts made up to 30 September 2006
10 Oct 2006 363a Return made up to 29/09/06; full list of members
10 Oct 2006 353 Location of register of members
10 Oct 2006 287 Registered office changed on 10/10/06 from: 76A regent street cambridge cambridgeshire CB2 1DP
14 Mar 2006 287 Registered office changed on 14/03/06 from: wayside, 141 huntingdon road cambridge cambridgeshire CB3 0DH