Advanced company searchLink opens in new window

CRESCENT OF CAMBRIDGE LIMITED

Company number 00540840

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2016 MR04 Satisfaction of charge 9 in full
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 123,103
22 May 2015 AA Full accounts made up to 30 June 2014
09 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 123,103
06 Jan 2015 MR04 Satisfaction of charge 10 in full
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AA Full accounts made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 123,103
23 Aug 2013 TM01 Termination of appointment of Steven Horton as a director
04 Apr 2013 AA Full accounts made up to 30 June 2012
03 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
16 Feb 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
15 Apr 2011 AP01 Appointment of Mr David Jonathan Pett as a director
15 Apr 2011 TM01 Termination of appointment of James Walker as a director
05 Apr 2011 AA Full accounts made up to 30 June 2010
07 Jan 2011 AP01 Appointment of Steven James Horton as a director
04 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
06 Apr 2010 AA Full accounts made up to 30 June 2009
15 Mar 2010 AD01 Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA on 15 March 2010
03 Mar 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders