- Company Overview for CAMBRIDGE LANDS END LIMITED (05943244)
- Filing history for CAMBRIDGE LANDS END LIMITED (05943244)
- People for CAMBRIDGE LANDS END LIMITED (05943244)
- Charges for CAMBRIDGE LANDS END LIMITED (05943244)
- Insolvency for CAMBRIDGE LANDS END LIMITED (05943244)
- More for CAMBRIDGE LANDS END LIMITED (05943244)
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
|
|
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
|
|
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
|
|
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
|
|
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 |