CANTELUPE AGRICULTURAL CONTRACTORS
Status | DISSOLVED |
Company No. | 01162394 |
Category | |
Incorporated | 08 Mar 1974 |
Age | 50 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2014 |
Years | 10 years, 5 months, 19 days |
SUMMARY
CANTELUPE AGRICULTURAL CONTRACTORS is an dissolved with number 01162394. It was incorporated 50 years, 4 months, 23 days ago, on 08 March 1974 and it was dissolved 10 years, 5 months, 19 days ago, on 12 February 2014. The company address is One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: Church Farm Maris Lane Trumpington Cambridge CB2 9LG United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-15
Old address: Church Farm Trumpington Cambridge CB2 2LG
Documents
Capital variation of rights attached to shares
Date: 28 Jun 2011
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Victoria Anne Pemberton
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; no change of members
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/99; no change of members
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/98; full list of members
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/97; no change of members
Documents
Legacy
Date: 11 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/96; no change of members
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/94; no change of members
Documents
Legacy
Date: 14 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/93; no change of members
Documents
Legacy
Date: 11 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/92; full list of members
Documents
Legacy
Date: 02 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 21/06/91; no change of members
Documents
Legacy
Date: 23 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/90; no change of members
Documents
Legacy
Date: 10 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/06/89; full list of members
Documents
Legacy
Date: 11 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/08/88; full list of members
Documents
Legacy
Date: 02 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/06/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 10 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 30/06/86; full list of members
Documents
Some Companies
60 STRATHNAIRN STREET,CARDIFF,CF24 3JN
Number: | 11175304 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLI CULTURE AND EDUCATION LTD
48 COLLIERS BREAK COLLIERS BREAK,BRISTOL,BS16 7EE
Number: | 11606547 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BIRKBECK ROAD,BRENTWOOD,CM13 1JP
Number: | 11728937 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 A CUMBERLAND STREET,EDINBURGH,EH3 6RE
Number: | SC595460 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 LANSDOWNE COURT,TORQUAY,TQ2 5BP
Number: | 10872716 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENCAIRN,COLWYN BAY,LL28 4BS
Number: | 08998276 |
Status: | ACTIVE |
Category: | Private Limited Company |