CAMBRIAN HOMES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04204937

Incorporation date

24/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House, 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2001)
dot icon21/02/2024
Final Gazette dissolved following liquidation
dot icon21/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2023
Liquidators' statement of receipts and payments to 2023-07-17
dot icon26/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/09/2022
Liquidators' statement of receipts and payments to 2022-07-17
dot icon20/08/2021
Liquidators' statement of receipts and payments to 2021-07-17
dot icon28/09/2020
Liquidators' statement of receipts and payments to 2020-07-17
dot icon06/09/2019
Statement of affairs
dot icon06/08/2019
Registered office address changed from Zenith House, 7B Birchwood One Dewhurst Road Birchwood Warrington WA3 7GB to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2019-08-06
dot icon05/08/2019
Appointment of a voluntary liquidator
dot icon05/08/2019
Resolutions
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/02/2019
Registration of charge 042049370039, created on 2019-02-12
dot icon14/02/2019
Registration of charge 042049370038, created on 2019-02-12
dot icon26/09/2018
Director's details changed for Mr Michael David Blake on 2018-09-15
dot icon26/09/2018
Secretary's details changed for Mr Michael David Blake on 2018-09-15
dot icon26/09/2018
Termination of appointment of Mark Steven Brodie Blake as a director on 2018-09-26
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon24/04/2018
Statement of capital following an allotment of shares on 2017-06-29
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/03/2018
Satisfaction of charge 6 in full
dot icon16/03/2018
Satisfaction of charge 16 in full
dot icon16/03/2018
Satisfaction of charge 22 in full
dot icon16/03/2018
Satisfaction of charge 25 in full
dot icon16/03/2018
Satisfaction of charge 042049370035 in full
dot icon16/03/2018
Satisfaction of charge 042049370036 in full
dot icon16/03/2018
Satisfaction of charge 15 in full
dot icon16/03/2018
Satisfaction of charge 17 in full
dot icon16/03/2018
Satisfaction of charge 23 in full
dot icon05/02/2018
Appointment of Mr Craig David Galley as a director on 2017-07-04
dot icon15/06/2017
Satisfaction of charge 042049370037 in full
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon02/03/2017
Satisfaction of charge 042049370030 in full
dot icon01/03/2017
Statement of capital following an allotment of shares on 2016-06-27
dot icon01/03/2017
Satisfaction of charge 21 in full
dot icon01/03/2017
Satisfaction of charge 24 in full
dot icon01/03/2017
Satisfaction of charge 9 in full
dot icon01/03/2017
Satisfaction of charge 11 in full
dot icon01/03/2017
Satisfaction of charge 27 in full
dot icon01/03/2017
Satisfaction of charge 18 in full
dot icon01/03/2017
Satisfaction of charge 19 in full
dot icon01/03/2017
Satisfaction of charge 20 in full
dot icon01/03/2017
Satisfaction of charge 28 in full
dot icon01/03/2017
Satisfaction of charge 042049370032 in full
dot icon01/03/2017
Satisfaction of charge 29 in full
dot icon01/03/2017
Satisfaction of charge 26 in full
dot icon01/03/2017
Satisfaction of charge 042049370034 in full
dot icon19/10/2016
Registration of charge 042049370037, created on 2016-10-18
dot icon04/08/2016
Registration of charge 042049370036, created on 2016-08-02
dot icon07/05/2016
Satisfaction of charge 12 in full
dot icon30/04/2016
Registration of charge 042049370035, created on 2016-04-29
dot icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr Mark Steven Brodie Blake on 2016-04-24
dot icon29/03/2016
Accounts for a small company made up to 2015-06-30
dot icon23/03/2016
Registration of charge 042049370034, created on 2016-03-11
dot icon30/11/2015
Satisfaction of charge 14 in full
dot icon29/09/2015
Satisfaction of charge 042049370033 in full
dot icon08/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr Michael David Blake on 2014-09-01
dot icon08/06/2015
Director's details changed for Mr Mark Steven Brodie Blake on 2014-09-01
dot icon08/06/2015
Secretary's details changed for Mr Michael David Blake on 2014-09-01
dot icon05/06/2015
Registration of charge 042049370033, created on 2015-05-15
dot icon09/04/2015
Accounts for a small company made up to 2014-06-30
dot icon06/02/2015
Registration of charge 042049370032, created on 2015-02-02
dot icon16/01/2015
Satisfaction of charge 7 in full
dot icon08/01/2015
Satisfaction of charge 8 in full
dot icon08/01/2015
Satisfaction of charge 042049370031 in full
dot icon04/11/2014
Registration of charge 042049370031, created on 2014-10-30
dot icon12/06/2014
Registration of charge 042049370030
dot icon28/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Shirley Cox as a director
dot icon03/03/2014
Termination of appointment of Suzanne Law as a director
dot icon19/02/2014
Accounts for a small company made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon05/06/2013
Director's details changed for Mrs Suzanne Law on 2012-11-19
dot icon04/06/2013
Director's details changed for Mrs Suzanne Law on 2012-11-19
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 29
dot icon17/12/2012
Accounts for a small company made up to 2012-06-30
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 28
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 27
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/12/2011
Accounts for a small company made up to 2011-06-30
dot icon13/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-06-30
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 20
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 19
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 17
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 18
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 21
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 22
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 23
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 24
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 25
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 26
dot icon24/06/2010
Resolutions
dot icon24/06/2010
Resolutions
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon20/05/2010
Statement of capital following an allotment of shares on 2009-06-24
dot icon19/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon18/05/2010
Director's details changed for Michael David Blake on 2010-04-24
dot icon18/05/2010
Director's details changed for Suzanne Law on 2010-04-24
dot icon18/05/2010
Director's details changed for Mark Steven Brodie Blake on 2010-04-24
dot icon18/05/2010
Director's details changed for David James Walls on 2010-04-24
dot icon13/05/2010
Duplicate mortgage certificatecharge no:15
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 13
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 16
dot icon29/03/2010
Registered office address changed from J2 House Clayton Road Birchwood Warrington WA3 6RP on 2010-03-29
dot icon21/12/2009
Accounts for a small company made up to 2009-06-30
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon30/06/2009
Return made up to 24/04/09; full list of members
dot icon30/06/2009
Director and secretary's change of particulars / michael blake / 23/04/2009
dot icon26/06/2009
Ad 24/06/09\gbp si 900000@1=900000\gbp ic 1000889/1900889\
dot icon26/06/2009
Nc inc already adjusted 24/06/09
dot icon26/06/2009
Resolutions
dot icon26/06/2009
Nc inc already adjusted 19/12/08
dot icon26/06/2009
Resolutions
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon21/04/2009
Registered office changed on 21/04/2009 from 1 chorley new road bolton lancashire BL1 4QR
dot icon08/01/2009
Accounts for a small company made up to 2008-06-30
dot icon28/12/2008
Ad 19/12/08\gbp si 500000@1=500000\gbp ic 500889/1000889\
dot icon28/12/2008
Nc inc already adjusted 19/12/08
dot icon28/12/2008
Resolutions
dot icon29/07/2008
Return made up to 24/04/08; full list of members
dot icon14/07/2008
Registered office changed on 14/07/2008 from bedford house 60 chorley new road bolton lancashire BL1 4DA
dot icon14/07/2008
Appointment terminated director michael sims
dot icon14/07/2008
Director appointed david walls
dot icon07/07/2008
Ad 25/06/08\gbp si 600000@1=600000\gbp ic 500889/1100889\
dot icon07/07/2008
Nc inc already adjusted 25/06/08
dot icon07/07/2008
Resolutions
dot icon16/01/2008
Accounts for a small company made up to 2007-06-30
dot icon09/01/2008
Particulars of mortgage/charge
dot icon14/07/2007
Ad 29/06/07--------- £ si 500000@1=500000 £ ic 889/500889
dot icon14/07/2007
Nc inc already adjusted 29/06/07
dot icon14/07/2007
Resolutions
dot icon16/05/2007
Return made up to 24/04/07; full list of members
dot icon19/12/2006
Accounts for a small company made up to 2006-06-30
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon07/07/2006
Particulars of mortgage/charge
dot icon19/06/2006
Return made up to 24/04/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon15/02/2006
Accounts for a small company made up to 2005-06-30
dot icon02/02/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon09/09/2005
Director resigned
dot icon06/05/2005
Return made up to 24/04/05; full list of members
dot icon10/03/2005
Accounts for a small company made up to 2004-06-30
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon12/05/2004
Return made up to 24/04/04; full list of members
dot icon23/01/2004
Accounts for a small company made up to 2003-06-30
dot icon30/12/2003
Particulars of mortgage/charge
dot icon17/06/2003
Director resigned
dot icon14/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Return made up to 24/04/03; full list of members
dot icon03/04/2003
Ad 04/03/03--------- £ si 888@1=888 £ ic 1/889
dot icon27/02/2003
Particulars of mortgage/charge
dot icon27/02/2003
Accounts for a small company made up to 2002-06-30
dot icon24/12/2002
New director appointed
dot icon28/11/2002
Particulars of mortgage/charge
dot icon10/06/2002
Return made up to 24/04/02; full list of members
dot icon18/12/2001
Particulars of mortgage/charge
dot icon15/11/2001
Certificate of change of name
dot icon13/11/2001
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon13/11/2001
Registered office changed on 13/11/01 from: c/o kuit steinart levy 3 saint marys parsonage manchester cheshire M3 2RD
dot icon20/06/2001
Director resigned
dot icon20/06/2001
Secretary resigned
dot icon20/06/2001
Registered office changed on 20/06/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/06/2001
New secretary appointed;new director appointed
dot icon20/06/2001
New director appointed
dot icon24/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIAN HOMES LIMITED

CAMBRIAN HOMES LIMITED is an(a) Dissolved company incorporated on 24/04/2001 with the registered office located at Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIAN HOMES LIMITED?

toggle

CAMBRIAN HOMES LIMITED is currently Dissolved. It was registered on 24/04/2001 and dissolved on 21/02/2024.

Where is CAMBRIAN HOMES LIMITED located?

toggle

CAMBRIAN HOMES LIMITED is registered at Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.

What does CAMBRIAN HOMES LIMITED do?

toggle

CAMBRIAN HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CAMBRIAN HOMES LIMITED?

toggle

The latest filing was on 21/02/2024: Final Gazette dissolved following liquidation.