Advanced company searchLink opens in new window

C W CAMBRIDGE LIMITED

Company number 06238426

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
16 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2011 TM02 Termination of appointment of Tyrrell and Company as a secretary on 23 July 2011
11 Nov 2011 TM01 Termination of appointment of Duncan James Wright as a director on 23 July 2011
11 Nov 2011 TM02 Termination of appointment of Tyrrell and Company as a secretary on 23 July 2011
11 Nov 2011 TM01 Termination of appointment of Duncan James Wright as a director on 23 July 2011
11 Nov 2011 TM01 Termination of appointment of Jonathan Paul Boon as a director on 23 July 2011
22 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
20 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Jul 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
23 Jul 2010 AP04 Appointment of Tyrrell and Company as a secretary
23 Jul 2010 TM02 Termination of appointment of Dacs Cambridge Limited as a secretary
20 Jul 2010 CH01 Director's details changed for Duncan James Wright on 1 January 2010
20 Jul 2010 CH01 Director's details changed for Jonathan Paul Boon on 1 January 2010
15 Jul 2010 AD01 Registered office address changed from 72a Regent Street Cambridge Cambridgeshire CB2 1DP on 15 July 2010
06 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
07 May 2009 363a Return made up to 04/05/09; full list of members
07 May 2009 288c Director's Change of Particulars / jonathan boon / 08/01/2009 / HouseName/Number was: , now: 10; Street was: 28 tillyard way, now: angus close; Post Code was: CB1 8QU, now: CB1 2AT; Country was: , now: united kingdom
27 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
06 May 2008 363a Return made up to 04/05/08; full list of members
06 May 2008 88(2) Ad 04/05/07 gbp si 2@1=2 gbp ic 2/4
11 Apr 2008 225 Accounting reference date extended from 31/05/2008 to 31/08/2008
24 May 2007 395 Particulars of mortgage/charge