Advanced company searchLink opens in new window

CAMBRIDGE BIOSTABILITY LIMITED

Company number 03630055

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)
22 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2011 4.68 Liquidators' statement of receipts and payments to 18 June 2011
05 Jan 2011 4.68 Liquidators' statement of receipts and payments to 18 December 2010
15 Jul 2010 4.68 Liquidators' statement of receipts and payments to 18 June 2010
25 Jun 2009 600 Appointment of a voluntary liquidator
25 Jun 2009 4.20 Statement of affairs with form 4.19
25 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-19
20 May 2009 287 Registered office changed on 20/05/2009 from unit 184 cambridge science park milton road cambridge cambridgeshire CB4 0GA
26 Mar 2009 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 4
26 Mar 2009 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 2
26 Mar 2009 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 1
27 Jan 2009 288b Appointment Terminated Director rajesh jain
13 Oct 2008 363s Return made up to 11/09/08; full list of members
03 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 May 2008 AA Full accounts made up to 31 December 2007
29 Apr 2008 288b Appointment Terminated Director paul rewrie
29 Apr 2008 288b Appointment Terminated Director shevanti sen
07 Apr 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2008 288a New director appointed
10 Oct 2007 363s Return made up to 11/09/07; full list of members
10 Jul 2007 395 Particulars of mortgage/charge
26 Jun 2007 88(2)R Ad 04/04/07--------- £ si 37404@.01=374 £ ic 460860/461234
01 Jun 2007 AA Full accounts made up to 31 December 2006
18 May 2007 287 Registered office changed on 18/05/07 from: niab huntingdon road cambridge cambridgeshire CB3 0LE