Advanced company searchLink opens in new window

CAMBRIDGE STRUCTURES (LS) PLC

Company number 06944150

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 TM01 Termination of appointment of Clive Malcolm Graham as a director on 14 May 2015
21 May 2015 TM01 Termination of appointment of Clive Malcolm Graham as a director on 14 May 2015
21 May 2015 TM02 Termination of appointment of Clive Graham as a secretary on 14 May 2015
31 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
30 Jun 2014 AA Full accounts made up to 31 December 2013
15 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
12 Jul 2013 AD01 Registered office address changed from 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG on 12 July 2013
28 Jun 2013 AA Full accounts made up to 31 December 2012
29 Oct 2012 AA Full accounts made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
06 Jul 2012 AP03 Appointment of Mr Clive Graham as a secretary
29 Jun 2012 AP01 Appointment of Mr Se Madsen as a director
28 Jun 2012 TM02 Termination of appointment of Keld Krag as a secretary
28 Jun 2012 TM01 Termination of appointment of Kristian Klemmensen as a director
08 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
27 Apr 2011 AAMD Amended accounts made up to 25 December 2010
27 Apr 2011 AA01 Current accounting period extended from 25 December 2011 to 31 December 2011
30 Mar 2011 AA Total exemption small company accounts made up to 25 December 2010
15 Nov 2010 TM01 Termination of appointment of Leif Sjorslev as a director
12 Nov 2010 AP01 Appointment of Mr Kristian Klemmensen as a director
21 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
29 Jun 2010 AA01 Current accounting period extended from 30 June 2010 to 25 December 2010