Advanced company searchLink opens in new window

A&R CAMBRIDGE LIMITED

Company number 02880174

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)
25 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 13 August 2020
04 Sep 2019 AD01 Registered office address changed from The West Wing Stirling House Waterbeach Cambridge CB25 9PB to 25 Farringdon Street London EC4A 4AB on 4 September 2019
03 Sep 2019 LIQ01 Declaration of solvency
03 Sep 2019 600 Appointment of a voluntary liquidator
03 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-14
11 Feb 2019 AA Accounts for a small company made up to 31 December 2017
16 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 562,737
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 500,001
04 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Actions taken ratified 19/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2018 CC04 Statement of company's objects
28 Sep 2018 SH20 Statement by Directors
28 Sep 2018 SH19 Statement of capital on 28 September 2018
  • GBP 0.562737
28 Sep 2018 CAP-SS Solvency Statement dated 27/09/18
28 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account and cancellation of the capital redemption reserve 27/09/2018
31 Jul 2018 AP01 Appointment of Mr Frank Georg Donald Groth as a director on 20 July 2018
31 Jul 2018 AP01 Appointment of Mr Marcus Allen as a director on 20 July 2018
31 Jul 2018 TM01 Termination of appointment of Marisa Brenda Iasenza as a director on 20 July 2018
22 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
04 Oct 2017 AA Accounts for a small company made up to 30 April 2017
28 Jul 2017 MR05 All of the property or undertaking has been released from charge 028801740009