Advanced company searchLink opens in new window

ABV CAMBRIDGE LIMITED

Company number 05932658

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)
03 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jul 2012 TM01 Termination of appointment of Kashmir Khera as a director on 1 October 2011
18 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Mar 2012 4.20 Statement of affairs with form 4.19
19 Mar 2012 600 Appointment of a voluntary liquidator
19 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-14
28 Feb 2012 AD01 Registered office address changed from Unit 12 Roman Way Small Business Park London Road Godmanchester Cambridgeshire PE29 2LN on 28 February 2012
17 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 3
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Nov 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Nov 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
17 Nov 2009 AR01 Annual return made up to 12 September 2008 with full list of shareholders
13 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 December 2007
  • GBP 3
30 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
21 Nov 2008 363a Return made up to 12/09/08; full list of members
02 Jul 2008 287 Registered office changed on 02/07/2008 from 172 cape hill smethwick west midlands B66 4SJ
02 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
08 Jan 2008 225 Accounting reference date extended from 30/09/07 to 30/11/07
01 Nov 2007 363s Return made up to 12/09/07; full list of members
13 Jan 2007 395 Particulars of mortgage/charge