Advanced company searchLink opens in new window

CAMBRIAN LODGES HOLDINGS LIMITED

Company number 09166438

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
23 May 2017 TM01 Termination of appointment of Helen Scott as a director on 23 May 2017
23 May 2017 TM01 Termination of appointment of Andrew Nicholas Dodwell as a director on 23 May 2017
18 May 2017 TM01 Termination of appointment of Ian Dominic Parsons as a director on 18 May 2017
13 Dec 2016 AP01 Appointment of Mr Andrew Nicholas Dodwell as a director on 5 December 2016
13 Dec 2016 AP01 Appointment of Mr David Anthony Fatkin as a director on 1 December 2016
03 Oct 2016 AUD Auditor's resignation
23 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
15 Jun 2016 TM01 Termination of appointment of Richard James Davies as a director on 1 March 2016
08 Jun 2016 TM01 Termination of appointment of Martin Neal Leppard as a director on 13 May 2016
18 Mar 2016 AA Group of companies' accounts made up to 31 July 2015
04 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 105,040
05 Aug 2015 CERTNM Company name changed dwfco 8 LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
04 Aug 2015 AD01 Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Y Traeth Snowdon Street Porthmadog Gwynedd LL49 9BT on 4 August 2015
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 105,040.00
07 Nov 2014 SH08 Change of share class name or designation
07 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 93,200
07 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 July 2015
29 Oct 2014 AP01 Appointment of Mr Ian Dominic Parsons as a director on 22 October 2014
29 Oct 2014 AP01 Appointment of Mr Martin Neal Leppard as a director on 22 October 2014
29 Oct 2014 AP01 Appointment of Mr Richard James Davies as a director on 22 October 2014
25 Oct 2014 MR01 Registration of charge 091664380001, created on 22 October 2014