CAMBRIA FARM LIMITED

Winchester House Winchester House, Taunton, TA1 2UH, Somerset
StatusDISSOLVED
Company No.08064649
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 26 days
JurisdictionEngland Wales
Dissolution31 Mar 2022
Years2 years, 2 months, 5 days

SUMMARY

CAMBRIA FARM LIMITED is an dissolved private limited company with number 08064649. It was incorporated 12 years, 26 days ago, on 10 May 2012 and it was dissolved 2 years, 2 months, 5 days ago, on 31 March 2022. The company address is Winchester House Winchester House, Taunton, TA1 2UH, Somerset.



Company Fillings

Gazette dissolved liquidation

Date: 31 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2021

Action Date: 20 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-30

New address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH

Old address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-20

Officer name: Mr Paul Russell Vaughan-France

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Jayne Vaughan-France

Change date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Old address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom

Change date: 2019-02-20

New address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Old address: Cambria Farm Ruishton Taunton Somerset TA3 5LU

Change date: 2019-02-20

New address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASORA PROPERTIES LIMITED

114 DRUMMOND STREET,KINGS CROSS,NW1 2HN

Number:11226698
Status:ACTIVE
Category:Private Limited Company

BAILBROOK CONSULTING LTD

5 BAILBROOK LANE,BATH,BA1 7AH

Number:10029145
Status:ACTIVE
Category:Private Limited Company

BURGESS PROPERTIES LIMITED

BURGESS BUILDING,HITCHIN,SG5 2AP

Number:00616569
Status:ACTIVE
Category:Private Limited Company

EXETER EDEN LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:11364524
Status:ACTIVE
Category:Private Limited Company

GOLDEN CIRCLE HOLDINGS LTD

1 BUCKINGHAM DRIVE,LUTON,LU2 9RA

Number:07122799
Status:ACTIVE
Category:Private Limited Company

LLYS GERDDI DEVELOPMENTS LIMITED

1ST FLOOR 264 MANCHESTER ROAD,WARRINGTON,WA1 3RB

Number:08876131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source