Advanced company searchLink opens in new window

CAMBRIDGE FLEET LIMITED

Company number 08558328

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)
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2023 AA Total exemption full accounts made up to 30 January 2022
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
05 May 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 TM01 Termination of appointment of Anji Vadgama as a director on 13 January 2023
24 Nov 2022 MR05 All of the property or undertaking has been released from charge 085583280001
09 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
15 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
11 May 2021 MR01 Registration of charge 085583280001, created on 5 May 2021
07 Oct 2020 AA01 Current accounting period extended from 30 July 2020 to 30 January 2021
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 July 2019
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
07 May 2019 AA Total exemption full accounts made up to 31 July 2018
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
22 May 2018 CH01 Director's details changed for Miss Anji Vadgama on 21 May 2018
21 May 2018 CH01 Director's details changed for Mr Robert David Evans on 11 April 2018
21 May 2018 CH01 Director's details changed for Mrs Evita Maria Monique Evans on 11 April 2018
21 May 2018 CH03 Secretary's details changed for Mrs Evita Maria Monique Evans on 11 April 2018
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
11 Apr 2018 AD01 Registered office address changed from Burts Wharf Crabtree Manor Way North Belvedere Kent DA17 6LJ to 185 Manor Road Erith Kent DA8 2AD on 11 April 2018