Advanced company searchLink opens in new window

CAMBRIAN BOATS LIMITED

Company number 07181981

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)
02 Jul 2024 LIQ01 Declaration of solvency
02 Jul 2024 AD01 Registered office address changed from 11 Axis Court 11 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2 July 2024
02 Jul 2024 600 Appointment of a voluntary liquidator
02 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-26
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
27 Jul 2023 PSC01 Notification of Angharad Elizabeth Vaughan as a person with significant control on 21 March 2023
27 Jul 2023 PSC04 Change of details for Mr Robin Stewart Vaughan as a person with significant control on 21 March 2023
28 Sep 2022 MR04 Satisfaction of charge 1 in full
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
05 May 2022 CH03 Secretary's details changed for Mrs Angharad Elizabeth Jefferies on 28 March 2022
21 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Sep 2019 TM01 Termination of appointment of Angharad Elizabeth Jefferies as a director on 30 August 2019
22 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
21 Mar 2019 CH01 Director's details changed for Mr Robin Stewart Vaughan on 13 February 2019
21 Mar 2019 CH01 Director's details changed for Angharad Elizabeth Jefferies on 13 February 2019
21 Mar 2019 PSC04 Change of details for Mr Robin Stewart Vaughan as a person with significant control on 13 February 2019
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates