Advanced company searchLink opens in new window

CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED

Company number 03740348

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)
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 TM02 Termination of appointment of Deborah Anne King as a secretary on 27 June 2017
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
10 Sep 2016 AA Total exemption small company accounts made up to 29 December 2015
15 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7
09 Nov 2015 CH03 Secretary's details changed for Deborah Anne King on 6 November 2015
04 Sep 2015 AA Total exemption small company accounts made up to 29 December 2014
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 7
11 Sep 2014 AA Total exemption small company accounts made up to 29 December 2013
20 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 7
22 Sep 2013 AA Total exemption small company accounts made up to 29 December 2012
21 Jul 2013 CH01 Director's details changed for Mr Michael John Roper on 1 July 2013
24 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 29 December 2011
07 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
18 Sep 2011 AA Total exemption small company accounts made up to 29 December 2010
08 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
18 Sep 2010 AA Total exemption small company accounts made up to 29 December 2009
04 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
19 Oct 2009 AA Total exemption small company accounts made up to 29 December 2008
12 Oct 2009 AD01 Registered office address changed from Naseby Business Centre 56 School Lane Naseby Northamptonshire NN6 6BZ on 12 October 2009
19 Sep 2009 288c Director's change of particulars / michael roper / 01/09/2009
17 Apr 2009 363a Return made up to 24/03/09; full list of members
23 Mar 2009 288a Secretary appointed deborah anne king