D J CAMBRIDGE PLANT SERVICES LIMITED
Company number 04984382
- Company Overview for D J CAMBRIDGE PLANT SERVICES LIMITED (04984382)
- Filing history for D J CAMBRIDGE PLANT SERVICES LIMITED (04984382)
- People for D J CAMBRIDGE PLANT SERVICES LIMITED (04984382)
- More for D J CAMBRIDGE PLANT SERVICES LIMITED (04984382)
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) |
---|---|---|---|
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2024 | DS01 | Application to strike the company off the register | |
04 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
20 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
29 Mar 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
14 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
07 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
05 Dec 2018 | CH01 | Director's details changed for Gail Cambridge on 4 December 2017 | |
05 Dec 2018 | CH03 | Secretary's details changed for Gail Cambridge on 5 December 2018 | |
05 Dec 2018 | PSC01 | Notification of Gail Cambridge as a person with significant control on 4 December 2017 | |
05 Dec 2018 | PSC07 | Cessation of David Joseph Cambridge (Deceased) as a person with significant control on 4 December 2017 | |
05 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
06 Dec 2017 | CH01 | Director's details changed for Gail Cambridge on 3 December 2017 | |
06 Dec 2017 | PSC04 | Change of details for Mr David Joseph Cambridge as a person with significant control on 2 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of David Joseph Cambridge as a director on 2 June 2017 | |
19 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates |