- Company Overview for CAMBRIDGE VEHICLE TECHNOLOGIES LIMITED (08336905)
- Filing history for CAMBRIDGE VEHICLE TECHNOLOGIES LIMITED (08336905)
- People for CAMBRIDGE VEHICLE TECHNOLOGIES LIMITED (08336905)
- More for CAMBRIDGE VEHICLE TECHNOLOGIES LIMITED (08336905)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Mr Robert David Soanes on 14 January 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from Compass House Vision Park Chivers Way Histon Cambridgeshire CB24 9AD to 16 Woodpecker Way Great Cambourne Cambridge CB23 6GZ on 14 January 2015 | |
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
19 Dec 2012 | NEWINC |
Incorporation
|