Advanced company searchLink opens in new window

FRESH DEVELOPMENTS (CAMBRIDGE) LTD

Company number 08756015

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-02
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
  • GBP 100
16 Mar 2015 CERTNM Company name changed service insight LTD\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution