Advanced company searchLink opens in new window

CAMBRIDGE EDUCATION & TRAINING (HOLDINGS) LIMITED

Company number 02632042

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
26 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
22 Sep 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
06 Aug 2014 AP03 Appointment of Mrs Amanda Cradock as a secretary on 6 January 2014
05 Aug 2014 TM01 Termination of appointment of Peter Michael Watts as a director on 6 January 2014
05 Aug 2014 TM02 Termination of appointment of Peter Michael Watts as a secretary on 6 January 2014
05 Aug 2014 AD01 Registered office address changed from Berrylands Hawthorne Lane Ross on Wye Herefordshire HR9 5BG to Market House 21 Lenten Street Alton GU34 1HG on 5 August 2014
11 Sep 2013 AA Total exemption full accounts made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
05 Oct 2012 AA Total exemption full accounts made up to 31 July 2012
28 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
14 Dec 2011 AA Total exemption full accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
26 Jul 2011 AP01 Appointment of Mr Peter Michael Watts as a director
19 Jan 2011 AA Total exemption full accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
28 Jul 2010 AD03 Register(s) moved to registered inspection location
27 Jul 2010 AD02 Register inspection address has been changed