CAMBRIDGE PROPERTY REFURBISHMENTS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-06

View Document

24/06/2424 June 2024 Appointment of a voluntary liquidator

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Declaration of solvency

View Document

24/06/2424 June 2024 Registered office address changed from 32 West Drive Highfields Caldecote Cambridge CB23 7NY England to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2024-06-24

View Document

24/06/2424 June 2024 Resolutions

View Document

26/04/2426 April 2024 Current accounting period shortened from 2024-05-31 to 2024-04-30

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Cessation of Arturas Liperskis as a person with significant control on 2022-03-23

View Document

09/05/229 May 2022 Cessation of David Kivlin as a person with significant control on 2022-03-23

View Document

10/05/2110 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company