Advanced company searchLink opens in new window

CAMBRIDGE APPLIED PHYSICS LTD

Company number 02650467

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)
25 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
20 Feb 2020 AD01 Registered office address changed from 9 Priory Street Cambridge CB4 3QH England to Townshend House Crown Road Norwich NR1 3DT on 20 February 2020
19 Feb 2020 LIQ01 Declaration of solvency
19 Feb 2020 600 Appointment of a voluntary liquidator
19 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-14
28 Nov 2019 AD01 Registered office address changed from 5a Pound Hill Cambridge CB3 0AE to 9 Priory Street Cambridge CB4 3QH on 28 November 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
11 Sep 2018 TM02 Termination of appointment of Roswitha Rohlfing as a secretary on 31 August 2018
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 May 2018 TM01 Termination of appointment of Roswitha Rohlfing as a director on 15 May 2018
20 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
10 Jan 2017 AA Micro company accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
03 Mar 2016 AA Micro company accounts made up to 30 September 2015
03 Nov 2015 AP01 Appointment of Ms Roswitha Rohlfing as a director on 3 November 2015
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 90
24 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 90
13 May 2014 AA Total exemption full accounts made up to 30 September 2013
19 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 90
19 Oct 2013 CH01 Director's details changed for Dr Mark Francis Lucien Harper on 7 November 2011