Advanced company searchLink opens in new window

CAMBRIDGE HEALTHCARE LTD

Company number 07401089

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)
13 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jun 2016 4.20 Statement of affairs with form 4.19
13 Jun 2016 600 Appointment of a voluntary liquidator
13 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
11 May 2016 AD01 Registered office address changed from C/O Business Consultancy Services Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE to Townshend House Crown Road Norwich NR1 3DT on 11 May 2016
01 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 169.48
01 Dec 2015 CH01 Director's details changed for Dr Meera Qurratulayn Arumugam on 1 December 2015
24 Aug 2015 AP01 Appointment of Chris William Bevan as a director on 12 July 2015
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jan 2015 TM01 Termination of appointment of Mary Doreen Archer as a director on 31 December 2014
17 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 169.48
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Oct 2014 TM01 Termination of appointment of Dawson King as a director on 10 October 2014
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
13 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 169.48
13 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2014 CH04 Secretary's details changed for Bcs Cosec Limited on 12 December 2013
08 Jan 2014 AD01 Registered office address changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 8 January 2014
06 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
17 Jul 2013 AP01 Appointment of Mary Doreen Archer as a director
10 Jun 2013 AP01 Appointment of Gerard Lopez as a director
09 Apr 2013 AA Accounts for a small company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders
02 Jan 2013 AP04 Appointment of Bcs Cosec Limited as a secretary