CAMBRIDGESHIRE CONSTRUCTION LIMITED
Company number 07320390
- Company Overview for CAMBRIDGESHIRE CONSTRUCTION LIMITED (07320390)
- Filing history for CAMBRIDGESHIRE CONSTRUCTION LIMITED (07320390)
- People for CAMBRIDGESHIRE CONSTRUCTION LIMITED (07320390)
- Insolvency for CAMBRIDGESHIRE CONSTRUCTION LIMITED (07320390)
- More for CAMBRIDGESHIRE CONSTRUCTION LIMITED (07320390)
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) |
---|---|---|---|
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2024 | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2023 | |
07 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
27 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2021 | |
08 Jun 2020 | TM01 | Termination of appointment of Stuart Lee Williams as a director on 27 May 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
24 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2020 | |
24 Jun 2019 | AD01 | Registered office address changed from Frith Meadow Green End Landbeach Cambridge CB25 9FD to Pem Salisbury House Station Road Cambridge CB1 2LA on 24 June 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Frith Meadow Green End Landbeach Cambridge Cambridgeshire CB25 9FD England to Frith Meadow Green End Landbeach Cambridge CB25 9FD on 13 March 2019 | |
12 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2019 | LIQ02 | Statement of affairs | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
15 Aug 2018 | PSC04 | Change of details for Mr Jamie Williams as a person with significant control on 30 July 2018 | |
15 Aug 2018 | PSC04 | Change of details for Mr Jamie Williams as a person with significant control on 30 July 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Jul 2018 | AA01 | Previous accounting period extended from 30 July 2017 to 31 July 2017 | |
20 Jul 2018 | PSC04 | Change of details for Mr Stuart Lee Williams as a person with significant control on 19 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Stuart Lee Williams as a person with significant control on 19 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Stuart Lee Williams on 19 July 2018 | |
23 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Frith Green End Landbeach Cambridge CB25 9FD England to Frith Meadow Green End Landbeach Cambridge Cambridgeshire CB25 9FD on 28 November 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr Stuart Lee Williams as a person with significant control on 28 November 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from Frith West Walk Bottisham Cambridge CB25 9BH England to Frith Green End Landbeach Cambridge CB25 9FD on 15 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from C/O Dbs Accountants 6 Glassworld Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ to Frith Green End Landbeach Cambridge CB25 9FD on 15 September 2017 |