CAMBRIDGE PPC LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ROSS HOLMES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CLARE HOLMES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 28 PARKHALL ROAD SOMERSHAM HUNTINGDON CAMBRIDGESHIRE PE28 3EU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

23/08/1623 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROSS HOLMES / 07/06/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 17 POPES LANE WARBOYS CAMBS PE28 2RN

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MRS EMMA CLARE HOLMES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/06/1426 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HOLMES

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 16/06/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/01/1131 January 2011 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

08/10/108 October 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED NATHAN ROSS HOLMES

View Document

18/06/0918 June 2009 SECRETARY APPOINTED PAUL HOLMES

View Document

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

View Document

21/05/0921 May 2009 S252 DISP LAYING ACC 19/05/2009

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information