- Company Overview for CAMBRIC HOLDCO NUMBER ONE LIMITED (08218985)
- Filing history for CAMBRIC HOLDCO NUMBER ONE LIMITED (08218985)
- People for CAMBRIC HOLDCO NUMBER ONE LIMITED (08218985)
- Insolvency for CAMBRIC HOLDCO NUMBER ONE LIMITED (08218985)
- More for CAMBRIC HOLDCO NUMBER ONE LIMITED (08218985)
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) |
---|---|---|---|
05 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2015 | AD02 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP | |
20 Oct 2015 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to Hill House 1 Little New Street London EC4A 3TR on 20 October 2015 | |
15 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2015 | LIQ MISC RES | Resolution insolvency:res re appt. Of liquidator | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | 4.70 | Declaration of solvency | |
24 Feb 2015 | CH01 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
30 May 2014 | AUD | Auditor's resignation | |
23 May 2014 | MISC | Aud res sec 519. | |
03 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
18 Oct 2012 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
18 Sep 2012 | MISC |
Statement of fact
|
|
18 Sep 2012 | NEWINC |
Incorporation
|