THE CAMBRIDGE CASTLE INN LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/05/255 May 2025 | Final Gazette dissolved following liquidation |
| 05/05/255 May 2025 | Final Gazette dissolved following liquidation |
| 05/02/255 February 2025 | Return of final meeting in a creditors' voluntary winding up |
| 14/12/2314 December 2023 | Registered office address changed from 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-12-14 |
| 12/12/2312 December 2023 | Statement of affairs |
| 12/12/2312 December 2023 | Resolutions |
| 12/12/2312 December 2023 | Resolutions |
| 12/12/2312 December 2023 | Appointment of a voluntary liquidator |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-11-30 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
| 27/02/2327 February 2023 | Previous accounting period shortened from 2023-04-30 to 2022-11-30 |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates |
| 05/10/215 October 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 22/03/2122 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 13/08/1913 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
| 15/10/1815 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
| 14/09/1714 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HALSEY / 17/03/2017 |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 22/04/1622 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/04/1530 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 24/04/1424 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 08/04/138 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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