Advanced company searchLink opens in new window

CAMBRIDGE BIOPOLYMERS LIMITED

Company number 04122748

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2022 DS01 Application to strike the company off the register
04 Jul 2022 MR04 Satisfaction of charge 1 in full
04 Jul 2022 MR04 Satisfaction of charge 2 in full
09 May 2022 AA Micro company accounts made up to 31 December 2021
19 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 May 2021 TM01 Termination of appointment of Peter Victor Francis Beardow as a director on 1 May 2021
20 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
26 Sep 2020 TM01 Termination of appointment of James Frank Seefeld as a director on 24 July 2020
01 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
23 Dec 2019 CH01 Director's details changed for Mr James Frank Seefeld on 21 November 2019
23 Dec 2019 CH01 Director's details changed for Mr Peter Victor Francis Beardow on 14 November 2019
29 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
08 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
23 Dec 2017 CH01 Director's details changed for James Frank Seefeld on 28 November 2017
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
26 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
25 Dec 2016 CH01 Director's details changed for James Frank Seefeld on 1 November 2016
03 Nov 2016 TM01 Termination of appointment of Stuart Howard Bethell Hodson as a director on 29 September 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015