- Company Overview for CAMBRIDGE PRODUCTION LIMITED (06025253)
- Filing history for CAMBRIDGE PRODUCTION LIMITED (06025253)
- People for CAMBRIDGE PRODUCTION LIMITED (06025253)
- Insolvency for CAMBRIDGE PRODUCTION LIMITED (06025253)
- More for CAMBRIDGE PRODUCTION LIMITED (06025253)
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) |
---|---|---|---|
20 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2017 | AD01 | Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 13 December 2017 | |
06 Dec 2017 | LIQ01 | Declaration of solvency | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 Oct 2015 | AP01 | Appointment of Mr Jeffery Richard Glenn as a director on 29 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Nellie Brebner-Smith as a director on 21 January 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
06 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
03 Jan 2014 | CH01 | Director's details changed for Nellie Brebner-Smith on 1 November 2013 | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | CH04 | Secretary's details changed for Magma Nominees Limited on 23 February 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from C/O Magma Chartered Accountants Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU United Kingdom on 22 February 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2012 | AP04 | Appointment of Magma Nominees Limited as a secretary | |
21 Feb 2012 | TM02 | Termination of appointment of Target Nominees Limited as a secretary | |
22 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
22 Dec 2011 | AD01 | Registered office address changed from C/O Target Chartered Accountants Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU on 22 December 2011 |