Advanced company searchLink opens in new window

SAPPHIRE CLEANING (CAMBS) LTD.

Company number 06462316

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
26 Sep 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
20 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Feb 2011 AD01 Registered office address changed from 12 the Broadway, St Ives Huntingdon Cambridgeshire PE27 5BN on 14 February 2011
13 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
30 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Janet Diane Petty on 2 January 2010
07 May 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Mar 2009 225 Accounting reference date shortened from 31/01/2009 to 30/09/2008
20 Jan 2009 288c Secretary's Change of Particulars / cara nicholson / 20/01/2009 / Forename was: cara, now: kara; HouseName/Number was: , now: 25; Street was: 25 grassmere, now: grassmere; Country was: , now: uk
20 Jan 2009 363a Return made up to 02/01/09; full list of members
08 Jan 2008 CERTNM Company name changed cambridgeshire sapphire cleaning services LTD.\certificate issued on 08/01/08
02 Jan 2008 NEWINC Incorporation