CAMBRIDGESHIRE CLASSIC CARS LTD

Flat 52a Main Street Flat 52a Main Street, Ely, CB6 2ST, Cambridgeshire, England
StatusACTIVE
Company No.08862066
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGESHIRE CLASSIC CARS LTD is an active private limited company with number 08862066. It was incorporated 10 years, 4 months, 18 days ago, on 27 January 2014. The company address is Flat 52a Main Street Flat 52a Main Street, Ely, CB6 2ST, Cambridgeshire, England.



Company Fillings

Gazette filings brought up to date

Date: 16 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

New address: Flat 52a Main Street Little Downham Ely Cambridgeshire CB6 2st

Old address: , Unit 14 E - Space North 181 Wisbech Road, Littleport, Ely, Cambridgeshire, CB6 1RA, England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Old address: , 22 Walsingham Way, Ely, Cambridgeshire, CB6 3AL, England

Change date: 2019-10-16

New address: Flat 52a Main Street Little Downham Ely Cambridgeshire CB6 2st

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

New address: Flat 52a Main Street Little Downham Ely Cambridgeshire CB6 2st

Change date: 2015-10-07

Old address: , Unit 1, Slade Farm the Slade, Witcham, Ely, Cambs, CB6 2LA, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

New address: Flat 52a Main Street Little Downham Ely Cambridgeshire CB6 2st

Change date: 2015-05-19

Old address: , 47 Main Street, Coveney, Ely, Cambs, CB6 2DJ

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Mark David Goodman

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen James Edge

Appointment date: 2015-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-27

Officer name: Owen James Edge

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Mr Mark David Goodman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen James Edge

Appointment date: 2015-02-05

Documents

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-05

Officer name: Mark David Goodman

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Goodman

Termination date: 2015-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 05 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen James Edge

Termination date: 2014-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Mr Owen James Edge

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURWOODS DOMESTIC APPLIANCES LTD

10 SOUTH STREET,BRIDPORT,DT6 3NJ

Number:05573239
Status:ACTIVE
Category:Private Limited Company

CANBERRA MANAGEMENT LLP

FIFTH FLOOR, 11,LONDON,EC3V 1LP

Number:OC388148
Status:ACTIVE
Category:Limited Liability Partnership

KADAR TRADING PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP018748
Status:ACTIVE
Category:Limited Partnership

MOONREEF LIMITED

59-60 GROSVENOR STREET,LONDON,W1K 3HZ

Number:05890154
Status:ACTIVE
Category:Private Limited Company

QUADRANT TECH LIMITED

WILLOW TREE HOUSE THE RETREAT,HUNTINGDON,PE28 5SX

Number:11402285
Status:ACTIVE
Category:Private Limited Company

RUSS CANNING & CO. LIMITED

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:05211613
Status:LIQUIDATION
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