- Company Overview for CAMBRIDGE CONVERSION LTD (08041291)
- Filing history for CAMBRIDGE CONVERSION LTD (08041291)
- People for CAMBRIDGE CONVERSION LTD (08041291)
- Insolvency for CAMBRIDGE CONVERSION LTD (08041291)
- More for CAMBRIDGE CONVERSION LTD (08041291)
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) |
---|---|---|---|
18 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit2, 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 27 June 2024 | |
18 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2023 | |
14 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2022 | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2021 | |
15 Aug 2020 | AD01 | Registered office address changed from 29 Grosvenor Road Richmond TW10 6PE England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 15 August 2020 | |
06 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2020 | LIQ01 | Declaration of solvency | |
06 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
29 May 2019 | CH01 | Director's details changed for Mr Gary David Brown on 29 May 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
22 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
05 May 2017 | CH01 | Director's details changed for Mr Gary David Brown on 23 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from 78a Mount Ararat Road Richmond TW10 6PN England to 29 Grosvenor Road Richmond TW10 6PE on 5 May 2017 | |
21 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Gary David Brown on 17 July 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 36 Cambridge Park East Twickenham Middlesex TW1 2JU to 78a Mount Ararat Road Richmond TW10 6PN on 29 September 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|