THE CAMBRIDGE MOTOR COMPANY LIMITED
Company number 08548021
- Company Overview for THE CAMBRIDGE MOTOR COMPANY LIMITED (08548021)
- Filing history for THE CAMBRIDGE MOTOR COMPANY LIMITED (08548021)
- People for THE CAMBRIDGE MOTOR COMPANY LIMITED (08548021)
- More for THE CAMBRIDGE MOTOR COMPANY LIMITED (08548021)
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) |
---|---|---|---|
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2018 | PSC07 | Cessation of Jonathan Geoffrey Sturgess as a person with significant control on 1 August 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Jonathan Geoffrey Sturgess as a director on 1 August 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Simon Karr as a person with significant control on 29 May 2017 | |
25 Jul 2017 | PSC01 | Notification of Jonathan Geoffrey Sturgess as a person with significant control on 29 May 2017 | |
25 Jul 2017 | PSC01 | Notification of Catherine Louise Karr as a person with significant control on 29 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AD01 | Registered office address changed from Newton Hall Town Street Newton Cambridgshire CB22 7ZE to Unit 9 Dunsbridge Business Park Shepreth Royston Hertfordshire SG8 6RA on 10 July 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
13 Sep 2013 | AP01 | Appointment of Mrs Catherine Louise Karr as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Simon Karr as a director | |
29 May 2013 | NEWINC |
Incorporation
|