CAMBRIA FARM LIMITED
Status | DISSOLVED |
Company No. | 08064649 |
Category | Private Limited Company |
Incorporated | 10 May 2012 |
Age | 12 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 31 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 28 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 01 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
114 DRUMMOND STREET,KINGS CROSS,NW1 2HN
Number: | 11226698 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BAILBROOK LANE,BATH,BA1 7AH
Number: | 10029145 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURGESS BUILDING,HITCHIN,SG5 2AP
Number: | 00616569 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 HAVERSTOCK HILL,LONDON,NW3 4QG
Number: | 11364524 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |