Advanced company searchLink opens in new window

CAMBRIDGE PRODUCTION LIMITED

Company number 06025253

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)
20 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Dec 2017 AD01 Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 13 December 2017
06 Dec 2017 LIQ01 Declaration of solvency
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-21
10 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 246,454
14 Oct 2015 AP01 Appointment of Mr Jeffery Richard Glenn as a director on 29 September 2015
14 Sep 2015 TM01 Termination of appointment of Nellie Brebner-Smith as a director on 21 January 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 246,454
06 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 246,454
03 Jan 2014 CH01 Director's details changed for Nellie Brebner-Smith on 1 November 2013
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 CH04 Secretary's details changed for Magma Nominees Limited on 23 February 2013
22 Feb 2013 AD01 Registered office address changed from C/O Magma Chartered Accountants Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU United Kingdom on 22 February 2013
02 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AP04 Appointment of Magma Nominees Limited as a secretary
21 Feb 2012 TM02 Termination of appointment of Target Nominees Limited as a secretary
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from C/O Target Chartered Accountants Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU on 22 December 2011