Advanced company searchLink opens in new window

C R S WHOLESALE (CAMBRIDGE) LIMITED

Company number 01273790

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2021 DS01 Application to strike the company off the register
05 Jan 2021 TM01 Termination of appointment of Ian Christopher Anthony Northen as a director on 31 December 2020
05 Jan 2021 TM01 Termination of appointment of Dewi Morris as a director on 31 December 2020
16 Oct 2020 AD01 Registered office address changed from C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB United Kingdom to C/O Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey LL77 7JA on 16 October 2020
28 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of John Paul Frederick Lawes as a director on 31 March 2020
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
29 Apr 2019 TM01 Termination of appointment of Jeremy Paul Slee as a director on 29 April 2019
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 AD01 Registered office address changed from Nuffield Road Trinity Hall Industrial Estate Cambridge CB4 1TS England to C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB on 26 October 2018
19 Oct 2018 AP01 Appointment of Mr Dewi Morris as a director on 13 October 2018
19 Oct 2018 AP01 Appointment of Mr Terence Owen as a director on 13 October 2018
19 Oct 2018 AP01 Appointment of Jeremy Paul Slee as a director on 13 October 2018
19 Oct 2018 TM01 Termination of appointment of Frank Albert Attwood as a director on 13 October 2018
19 Oct 2018 TM01 Termination of appointment of Johnnie Lee Sam as a director on 13 October 2018
19 Oct 2018 TM01 Termination of appointment of Dalton Timothy Philips as a director on 13 October 2018
14 Sep 2018 AA Accounts for a small company made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
17 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
04 Jun 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 AP01 Appointment of Mr John Paul Frederick Lawes as a director on 27 February 2017
06 Mar 2017 TM01 Termination of appointment of Nicholas Sims as a director on 27 February 2017