Advanced company searchLink opens in new window

CAMBRIDGE MAY TRUSTEES LIMITED

Company number 08163661

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
06 Jun 2013 CERTNM Company name changed tailormade sipp trustees LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
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