CARISBROOKE CAMBRIDGE LIMITED
Status | DISSOLVED |
Company No. | 03515066 |
Category | Private Limited Company |
Incorporated | 17 Feb 1998 |
Age | 26 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2016 |
Years | 7 years, 8 months, 18 days |
SUMMARY
CARISBROOKE CAMBRIDGE LIMITED is an dissolved private limited company with number 03515066. It was incorporated 26 years, 3 months, 12 days ago, on 17 February 1998 and it was dissolved 7 years, 8 months, 18 days ago, on 13 September 2016. The company address is The Clubhouse Somerton Farm Stables The Clubhouse Somerton Farm Stables, Winkfield Row, RG40 7NJ, Berkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
New address: The Clubhouse Somerton Farm Stables Forest Road Winkfield Row Berkshire RG40 7NJ
Change date: 2015-12-03
Old address: 49 Berkeley Square London W1J 5AZ England
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-09
Officer name: Mr Nicholas Scott Rumsey
Documents
Change person secretary company with change date
Date: 29 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tinalasa Williams
Change date: 2015-07-09
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-09
Old address: 22 Grosvenor Square London W1K 6DT
New address: 49 Berkeley Square London W1J 5AZ
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type dormant
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type dormant
Date: 17 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr Nicholas Scott Rumsey
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-05
Officer name: Tinalasa Williams
Documents
Accounts with accounts type dormant
Date: 17 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type dormant
Date: 03 Jun 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 09 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 09/03/04 from: 22 grosvenor square london W1K 6DT
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/03; full list of members
Documents
Legacy
Date: 14 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 14/03/03 from: 275 baddow road rochester house chelmsford essex CM2 7QA
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type small
Date: 17 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/01; full list of members
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/00; full list of members
Documents
Accounts amended with made up date
Date: 13 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AAMD
Made up date: 1999-06-30
Documents
Accounts with accounts type small
Date: 24 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 05 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 30/06/99
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/99; full list of members
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
16 SUTTON AVENUE,LANGLEY,SL3 7AW
Number: | 10980653 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TOTTENHALL RD,LONDON,N13 6HX
Number: | 11701399 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ALBERT STREET,LEICESTER,LE8 8BA
Number: | 10722780 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 KELVIN AVENUE,HUDDERSFIELD,HD5 9HG
Number: | 10352932 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BRIAR AVENUE,LONDON,SW16 3AB
Number: | 04349307 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLE WISH ASSET MANAGEMENT LTD
UNIT 3B,LEICESTER,LE4 5HH
Number: | 11465794 |
Status: | ACTIVE |
Category: | Private Limited Company |