Advanced company searchLink opens in new window

CAMBRIDGE MELCHIOR COLLEGE LTD

Company number 08724395

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)
08 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jul 2022 LIQ02 Statement of affairs
11 Jul 2022 AD01 Registered office address changed from 50 Church Street Church Street Willingham Cambridge CB24 5HT England to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 11 July 2022
11 Jul 2022 600 Appointment of a voluntary liquidator
11 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-04
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2021 AA Micro company accounts made up to 31 October 2020
04 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
20 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
08 Apr 2020 AA Unaudited abridged accounts made up to 31 October 2019
28 Aug 2019 AA Micro company accounts made up to 31 October 2018
24 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
18 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
29 Sep 2016 AP01 Appointment of Ms Ling Ma as a director on 23 September 2016
29 Sep 2016 TM01 Termination of appointment of Iain Stuart Patterson as a director on 23 September 2016
04 Aug 2016 AA Total exemption full accounts made up to 31 October 2015
28 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 134
23 Oct 2015 AP01 Appointment of Mr Iain Stuart Patterson as a director on 22 October 2015
22 Oct 2015 TM01 Termination of appointment of Ling Ma as a director on 16 October 2015
14 Oct 2015 TM01 Termination of appointment of Brian James Swindells as a director on 7 October 2015