CAMBRIDGE PPC LIMITED
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
27/09/2127 September 2021 | Application to strike the company off the register |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ROSS HOLMES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLARE HOLMES |
02/06/172 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 28 PARKHALL ROAD SOMERSHAM HUNTINGDON CAMBRIDGESHIRE PE28 3EU |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/09/1628 September 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
23/08/1623 August 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROSS HOLMES / 07/06/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/08/1513 August 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 17 POPES LANE WARBOYS CAMBS PE28 2RN |
13/08/1513 August 2015 | DIRECTOR APPOINTED MRS EMMA CLARE HOLMES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/06/1426 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
28/01/1428 January 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL HOLMES |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/06/1328 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | 16/06/12 NO MEMBER LIST |
10/07/1210 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/10/1126 October 2011 | DISS40 (DISS40(SOAD)) |
25/10/1125 October 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
13/09/1113 September 2011 | FIRST GAZETTE |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
31/01/1131 January 2011 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
09/10/109 October 2010 | DISS40 (DISS40(SOAD)) |
08/10/108 October 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
14/09/1014 September 2010 | FIRST GAZETTE |
18/06/0918 June 2009 | DIRECTOR APPOINTED NATHAN ROSS HOLMES |
18/06/0918 June 2009 | SECRETARY APPOINTED PAUL HOLMES |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM CAMBRIDGE PPC LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM |
21/05/0921 May 2009 | S252 DISP LAYING ACC 19/05/2009 |
21/05/0921 May 2009 | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT |
21/05/0921 May 2009 | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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