Advanced company searchLink opens in new window

CAMBRIDGE LANDS END LIMITED

Company number 05943244

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)
23 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2017 600 Appointment of a voluntary liquidator
23 May 2017 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
28 Mar 2017 600 Appointment of a voluntary liquidator
28 Mar 2017 LIQ MISC OC Court order INSOLVENCY:Replacement of liquidator
15 Mar 2017 AD01 Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017
04 May 2016 4.68 Liquidators' statement of receipts and payments to 22 March 2016
15 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-23
06 May 2015 AD01 Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 6 May 2015
24 Apr 2015 4.70 Declaration of solvency
24 Apr 2015 600 Appointment of a voluntary liquidator
09 Apr 2015 AD01 Registered office address changed from 159 Clapton Common London E5 9AG to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 April 2015
08 Apr 2015 600 Appointment of a voluntary liquidator
08 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-23
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 600
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 600
07 Feb 2013 AP03 Appointment of Kantilal Shah as a secretary
07 Feb 2013 TM02 Termination of appointment of Urmi Shah as a secretary
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders