Advanced company searchLink opens in new window

AGE UK CAMBRIDGESHIRE & PETERBOROUGH ENTERPRISES LTD

Company number 02941450

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2022 DS01 Application to strike the company off the register
22 Apr 2022 AD01 Registered office address changed from 2 Victoria Street Chatteris Cambridgeshire PE16 6AP to L24, South Fens Business Centre Fenton Way Chatteris PE16 6TT on 22 April 2022
19 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
04 Nov 2021 AA Accounts for a small company made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
21 Dec 2020 AA Accounts for a small company made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
06 Dec 2019 AP03 Appointment of Mrs Melanie Jane Wicklen as a secretary on 6 December 2019
29 Jul 2019 AA Accounts for a small company made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
03 Dec 2018 AP01 Appointment of Mr Jeremy Bruce Alexander as a director on 22 November 2018
29 Nov 2018 TM01 Termination of appointment of Gloria Jane Culyer as a director on 22 November 2018
27 Jul 2018 AA Accounts for a small company made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
09 Aug 2017 AA Accounts for a small company made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
16 Nov 2016 AA Full accounts made up to 31 March 2016
26 Oct 2016 TM01 Termination of appointment of Roger Almond as a director on 25 October 2016
21 Mar 2016 CERTNM Company name changed age concern cambridgeshire services LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
09 Sep 2015 AA Full accounts made up to 31 March 2015
08 Jul 2015 AUD Auditor's resignation