Advanced company searchLink opens in new window

CAMBRIDGE OVERSEAS TRADING LIMITED

Company number 02750205

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)
29 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 22 October 2015
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Dec 2014 AD01 Registered office address changed from 9 Gibbons Close Sandridge St.Albans AL4 9EP to Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 12 December 2014
11 Dec 2014 600 Appointment of a voluntary liquidator
11 Dec 2014 4.70 Declaration of solvency
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-04
06 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
12 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from 13 Richmond Walk St Albans Herts AL4 9BA on 3 April 2012
07 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Doctor Ralph David Leigh on 24 September 2010
18 Oct 2010 CH01 Director's details changed for Kipps Jill Ruskin on 24 September 2010
05 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
24 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Sep 2008 363a Return made up to 24/09/08; full list of members
23 Nov 2007 AA Total exemption small company accounts made up to 30 September 2007