CAMBRIDGE RESOLUTION LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

17/11/2317 November 2023 Application to strike the company off the register

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

28/04/2128 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORDS, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN LAMAISON / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILKINSON / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

14/05/0914 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LAMAISON / 27/03/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0627 June 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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