Advanced company searchLink opens in new window

CAMBRIAN BOAT SUPPLIES LIMITED

Company number 07001901

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
04 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20
17 Apr 2013 AD01 Registered office address changed from 14 Axis Court Mallard Way Swansea SA7 0AJ Wales on 17 April 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from 99 Walter Road Swansea Wales SA1 5QE United Kingdom on 7 April 2011
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mrs Angharad Elizabeth Jefferies on 26 August 2010
28 Apr 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 December 2009
26 Aug 2009 NEWINC Incorporation