CAMBRIDGE SHIPPING CONTAINERS LIMITED
Company number 11384382
- Company Overview for CAMBRIDGE SHIPPING CONTAINERS LIMITED (11384382)
- Filing history for CAMBRIDGE SHIPPING CONTAINERS LIMITED (11384382)
- People for CAMBRIDGE SHIPPING CONTAINERS LIMITED (11384382)
- Insolvency for CAMBRIDGE SHIPPING CONTAINERS LIMITED (11384382)
- More for CAMBRIDGE SHIPPING CONTAINERS LIMITED (11384382)
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) |
---|---|---|---|
14 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
07 Nov 2022 | AD01 | Registered office address changed from 7 Harcourt Road Bexleyheath DA6 8AQ England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 7 November 2022 | |
07 Nov 2022 | LIQ02 | Statement of affairs | |
07 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2022 | PSC04 | Change of details for Mr Philip James Cambridge as a person with significant control on 13 March 2022 | |
13 Mar 2022 | CH01 | Director's details changed for Mr Philip James Cambridge on 13 March 2022 | |
13 Mar 2022 | AD01 | Registered office address changed from 61 Maze Hill Greenwich SE10 8XQ England to 7 Harcourt Road Bexleyheath DA6 8AQ on 13 March 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from 7 Harcourt Road Bexleyheath Kent DA6 8AQ United Kingdom to 61 Maze Hill Greenwich SE10 8XQ on 8 January 2020 | |
08 Jan 2020 | PSC04 | Change of details for Mr Philip James Cambridge as a person with significant control on 8 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Mr Philip James Cambridge on 8 January 2020 | |
07 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
26 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-26
|