CAMBRIAN SW LIMITED

156 Great Charles Street 156 Great Charles Street, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.11206314
CategoryPrivate Limited Company
Incorporated14 Feb 2018
Age6 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution24 Nov 2022
Years1 year, 5 months, 22 days

SUMMARY

CAMBRIAN SW LIMITED is an dissolved private limited company with number 11206314. It was incorporated 6 years, 3 months, 2 days ago, on 14 February 2018 and it was dissolved 1 year, 5 months, 22 days ago, on 24 November 2022. The company address is 156 Great Charles Street 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 24 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jul 2022

Category: Address

Type: AD03

New address: The Akzonobel Building Wexham Road Slough SL2 5DS

Documents

View document PDF

Change sail address company with new address

Date: 14 Jul 2022

Category: Address

Type: AD02

New address: The Akzonobel Building Wexham Road Slough SL2 5DS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Change date: 2022-05-11

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Old address: The Akzonobel Building Wexham Road Slough SL2 5DS England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/22

Documents

View document PDF

Resolution

Date: 25 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Nese Akay Kemahli

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wright Henderson

Termination date: 2021-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Williams

Appointment date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Baines

Termination date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Alistair Mcauley

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allan Turner

Termination date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Nese Akay Kemahli

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mrs Wendy Macdonald

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Mcauley

Appointment date: 2019-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Lynette Jean Cherryl Carter

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Denver Langley

Cessation date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-30

Psc name: J.P.Mcdougall & Co Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 03 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Change date: 2018-05-03

New address: The Akzonobel Building Wexham Road Slough SL2 5DS

Old address: 34 High Street Aldridge Walsall WS9 8LZ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Denver Langley

Termination date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Allan Turner

Appointment date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Michael Smalley

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Macdonald

Appointment date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: John Wright Henderson

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynette Jean Cherryl Carter

Appointment date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-14

Psc name: Lydia Christine Langley

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lydia Christine Langley

Notification date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 5,500,000 GBP

Date: 2018-03-01

Documents

View document PDF

Incorporation company

Date: 14 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEIGH INSIGHTS LIMITED

87 LEEDS ROAD,ILKLEY,LS29 8EG

Number:11075078
Status:ACTIVE
Category:Private Limited Company

BELFIX LTD

UNIT Q,LONDON,SE15 2NL

Number:11237518
Status:ACTIVE
Category:Private Limited Company

BURY GP PRACTICES LIMITED

UNIT 1 - EUROPA HOUSE,BURY,BL9 5BT

Number:08291762
Status:ACTIVE
Category:Private Limited Company

HILLSIDE BROOKSHILL LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:10807803
Status:ACTIVE
Category:Private Limited Company

IAN FRANCE TECHNICAL LIMITED

7 RAINOW ROAD,MACCLESFIELD,SK10 2PG

Number:08193244
Status:ACTIVE
Category:Private Limited Company

PAUL'S INDULGENCE LIMITED

38 SUNBURY ROAD,FELTHAM,TW13 4PG

Number:11679644
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