- Company Overview for CAMBRIDGE MAY TRUSTEES LIMITED (08163661)
- Filing history for CAMBRIDGE MAY TRUSTEES LIMITED (08163661)
- People for CAMBRIDGE MAY TRUSTEES LIMITED (08163661)
- More for CAMBRIDGE MAY TRUSTEES LIMITED (08163661)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2020 | DS01 | Application to strike the company off the register | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
12 Aug 2019 | AD01 | Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 12 August 2019 | |
20 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
01 May 2015 | TM01 | Termination of appointment of Neil Eric Horrabin as a director on 24 April 2015 | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
02 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
26 Feb 2014 | AP01 | Appointment of Mr Paul Morgan as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Neil Eric Horrabin as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Alistair Burns as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Peter Legerton as a director | |
08 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
06 Jun 2013 | CERTNM |
Company name changed tailormade sipp trustees LIMITED\certificate issued on 06/06/13
|
|
17 Aug 2012 | AP01 | Appointment of Mr Peter Charles Legerton as a director | |
16 Aug 2012 | AP01 | Appointment of Mr Alistair Rae Burns as a director |