- Company Overview for FRESH DEVELOPMENTS (CAMBRIDGE) LTD (08756015)
- Filing history for FRESH DEVELOPMENTS (CAMBRIDGE) LTD (08756015)
- People for FRESH DEVELOPMENTS (CAMBRIDGE) LTD (08756015)
- Insolvency for FRESH DEVELOPMENTS (CAMBRIDGE) LTD (08756015)
- More for FRESH DEVELOPMENTS (CAMBRIDGE) LTD (08756015)
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) |
---|---|---|---|
12 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2021 | |
08 Oct 2020 | AD01 | Registered office address changed from Unit 6 Sadlers Way Hemingford Grey Huntingdon Cambridgeshire PE28 9EW to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 8 October 2020 | |
23 Sep 2020 | LIQ02 | Statement of affairs | |
23 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
16 Mar 2015 | CERTNM |
Company name changed service insight LTD\certificate issued on 16/03/15
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Mr Matthew Bunnage on 21 October 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS England to Unit 6 Sadlers Way Hemingford Grey Huntingdon Cambridgeshire PE28 9EW on 22 September 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Jeremy Michael Pett as a director on 30 June 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 March 2014 | |
02 Mar 2014 | AP01 | Appointment of Mr Jeremy Michael Pett as a director | |
31 Jan 2014 | CERTNM |
Company name changed service intel LTD\certificate issued on 31/01/14
|