Advanced company searchLink opens in new window

CAMBRIDGESHIRE CONSTRUCTION LIMITED

Company number 07320390

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-26
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