- Company Overview for C W CAMBRIDGE LIMITED (06238426)
- Filing history for C W CAMBRIDGE LIMITED (06238426)
- People for C W CAMBRIDGE LIMITED (06238426)
- Charges for C W CAMBRIDGE LIMITED (06238426)
- More for C W CAMBRIDGE LIMITED (06238426)
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
|
|
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 |