- Company Overview for CAMBRIDGE APPLIED PHYSICS LTD (02650467)
- Filing history for CAMBRIDGE APPLIED PHYSICS LTD (02650467)
- People for CAMBRIDGE APPLIED PHYSICS LTD (02650467)
- Insolvency for CAMBRIDGE APPLIED PHYSICS LTD (02650467)
- More for CAMBRIDGE APPLIED PHYSICS LTD (02650467)
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
|
|
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
|
|
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
|
|
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
|
|
19 Oct 2013 | CH01 | Director's details changed for Dr Mark Francis Lucien Harper on 7 November 2011 |