Advanced company searchLink opens in new window

CAMBRIDGE NEWSPAPERS LIMITED

Company number 02924338

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)
20 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-14
29 Mar 2022 600 Appointment of a voluntary liquidator
28 Mar 2022 LIQ01 Declaration of solvency
06 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
07 Apr 2021 SH20 Statement by Directors
07 Apr 2021 SH19 Statement of capital on 7 April 2021
  • GBP 99
07 Apr 2021 CAP-SS Solvency Statement dated 24/03/21
07 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Sep 2016 AD02 Register inspection address has been changed to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
28 Sep 2016 AD01 Registered office address changed from Barn Close Yattendon Thatcham Berkshire RG18 0UX to Winship Road Milton Cambridge Cambridgeshire CB24 6PP on 28 September 2016
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 TM01 Termination of appointment of Robert Peter Richard Iliffe as a director on 3 August 2015