Advanced company searchLink opens in new window

CARTBRIDGE INVESTMENT LIMITED

Company number 00785917

Filter by category

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)
24 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 3 May 2017
27 May 2016 AD01 Registered office address changed from The Farm Kirby Road Walton on the Naze Essex CO14 8QT to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 27 May 2016
20 May 2016 600 Appointment of a voluntary liquidator
20 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-04
20 May 2016 4.70 Declaration of solvency
06 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
26 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 12,000
10 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 12,000
14 Oct 2014 AA Total exemption small company accounts made up to 5 April 2014
03 Feb 2014 AD01 Registered office address changed from the Farm Kirby Road Walton on the Naze Essex CO14 8QS England on 3 February 2014
03 Feb 2014 AD01 Registered office address changed from . the Farm Kirby Road Walton on the Naze Essex CO14 8QT on 3 February 2014
02 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 12,000
21 Jun 2013 AA Total exemption small company accounts made up to 5 April 2013
31 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 5 April 2012
31 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Sarah Winifred Kaboli on 25 October 2011
22 Aug 2011 AA Total exemption small company accounts made up to 5 April 2011
01 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 5 April 2010
18 Jan 2010 AP01 Appointment of Mr Lindsay James Blyth as a director
18 Jan 2010 TM01 Termination of appointment of David Blyth as a director
18 Jan 2010 AP03 Appointment of Mrs Margaret Walshaw as a secretary