Advanced company searchLink opens in new window

CAMBRIDGE CAPITAL INVESTMENTS LIMITED

Company number 05439931

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)
16 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Dec 2019 MR04 Satisfaction of charge 054399310001 in full
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 18 November 2019
25 Jan 2019 AD01 Registered office address changed from Willow Court Netherwood Road Hereford HR2 6JU to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 25 January 2019
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-19
16 Jan 2019 LIQ01 Declaration of solvency
18 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-19
18 Dec 2018 CONNOT Change of name notice
28 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 SH10 Particulars of variation of rights attached to shares
27 Nov 2018 SH08 Change of share class name or designation
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
06 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
20 Jul 2017 AUD Auditor's resignation
10 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
21 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 290,020.05
08 Jun 2016 CH01 Director's details changed for Pankaj Krish Soni on 1 January 2016
18 May 2016 SH06 Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 290,020.05
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Sep 2015 MR01 Registration of charge 054399310001, created on 23 September 2015
10 Sep 2015 SH03 Purchase of own shares.
12 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 301,000.05