CAMBRIDGE HOUSE AA LIMITED

05840677
C/O MARSHALL PETERS LIMITED,HESKIN HALL FARM WOOD LANE HESKIN CHORLEY PR7 5PA

Documents

Documents
Date Category Description Pages
22 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jun 2017 officers Change of particulars for secretary 1 Buy now
16 Jun 2017 officers Change of particulars for director (Mr Shane Gavin Frederick Armitage) 2 Buy now
22 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
04 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
01 Jul 2016 accounts Annual Accounts 3 Buy now
24 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Mar 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
24 Mar 2016 resolution Resolution 1 Buy now
18 Feb 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
21 Jul 2015 officers Change of particulars for director (Mr Mohamad Hossein Abedinzadeh) 2 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
02 Jun 2015 officers Termination of appointment of secretary (Shane Armitage) 1 Buy now
19 Dec 2014 officers Change of particulars for director (Mr Mohamad Hossein Abedinzadeh) 2 Buy now
07 Oct 2014 accounts Annual Accounts 2 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
24 Jun 2014 mortgage Registration of a charge 89 Buy now
08 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 accounts Annual Accounts 6 Buy now
17 Apr 2013 officers Change of particulars for secretary (Mr Shane Armitage) 2 Buy now
17 Apr 2013 officers Change of particulars for director (Mr Shane Gavin Frederic Armitage) 2 Buy now
23 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 accounts Annual Accounts 6 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 officers Change of particulars for director (Mr Mohamad Hossein Abedinzadeh) 2 Buy now
18 Oct 2011 accounts Annual Accounts 5 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
29 Apr 2011 officers Change of particulars for director (Mr Shane Armitage) 2 Buy now
28 Mar 2011 officers Change of particulars for director (Mohamad Abedinzadeh) 2 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 officers Change of particulars for director (Mr Shane Armitage) 2 Buy now
20 May 2010 officers Change of particulars for secretary (Mr Shane Armitage) 1 Buy now
10 May 2010 officers Change of particulars for secretary (Mr Shane Armitage) 1 Buy now
10 May 2010 officers Change of particulars for director (Mr Shane Armitage) 2 Buy now
10 Nov 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
02 Oct 2009 address Registered office changed on 02/10/2009 from 5 campden street london W8 7EP 1 Buy now
27 Jul 2009 accounts Annual Accounts 7 Buy now
20 Jul 2009 annual-return Return made up to 08/06/09; full list of members 4 Buy now
16 May 2009 incorporation Memorandum Articles 14 Buy now
09 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2009 accounts Annual Accounts 4 Buy now
16 Jun 2008 annual-return Return made up to 08/06/08; full list of members 4 Buy now
13 Mar 2008 officers Director and secretary's change of particulars / shane armitage / 01/02/2008 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 37 warren street london W1T 6AD 1 Buy now
22 Aug 2007 officers New director appointed 1 Buy now
21 Aug 2007 capital Ad 01/07/07--------- £ si 99@1=99 £ ic 1/100 1 Buy now
21 Aug 2007 officers Director resigned 1 Buy now
21 Aug 2007 officers Secretary resigned 1 Buy now
21 Aug 2007 officers New secretary appointed 1 Buy now
21 Aug 2007 officers New director appointed 1 Buy now
16 Aug 2007 accounts Annual Accounts 4 Buy now
04 Jul 2007 annual-return Return made up to 08/06/07; full list of members 2 Buy now
08 Jun 2006 incorporation Incorporation Company 17 Buy now