Advanced company searchLink opens in new window

CAMBRIDGE HOUSE AA LIMITED

Company number 05840677

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)
22 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2017 CH03 Secretary's details changed
16 Jun 2017 CH01 Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017
22 May 2017 4.71 Return of final meeting in a members' voluntary winding up
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 9 March 2017
01 Jul 2016 AA Total exemption small company accounts made up to 15 February 2016
24 Mar 2016 AD01 Registered office address changed from 3rd Floor 33 Lowndes Street Belgravia London SW1X 9HX to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 24 March 2016
24 Mar 2016 600 Appointment of a voluntary liquidator
24 Mar 2016 4.70 Declaration of solvency
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
18 Feb 2016 AA01 Previous accounting period extended from 31 January 2016 to 15 February 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jul 2015 CH01 Director's details changed for Mr Mohamad Hossein Abedinzadeh on 24 June 2015
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
02 Jun 2015 TM02 Termination of appointment of Shane Armitage as a secretary on 30 November 2014
19 Dec 2014 CH01 Director's details changed for Mr Mohamad Hossein Abedinzadeh on 16 December 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
24 Jun 2014 MR01 Registration of charge 058406770001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
08 Oct 2013 CERTNM Company name changed AAA3 LTD\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
09 Sep 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
25 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Apr 2013 CH03 Secretary's details changed for Mr Shane Armitage on 16 April 2013
17 Apr 2013 CH01 Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013
23 Oct 2012 CERTNM Company name changed anglo iranian associates LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution