About

Registered Number: 05440925
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Bayley Hall, Queens Road, Hertford, SG14 1EN,

 

Cambridge Pubs Ltd was registered on 03 May 2005 and has its registered office in Hertford, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 21 June 2017
CS01 - N/A 11 May 2017
AD01 - Change of registered office address 11 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 02 February 2016
MR04 - N/A 09 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 09 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 11 May 2012
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 06 February 2012
TM01 - Termination of appointment of director 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 23 December 2007
395 - Particulars of a mortgage or charge 31 October 2007
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 03 March 2007
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
363a - Annual Return 01 August 2006
225 - Change of Accounting Reference Date 27 July 2006
395 - Particulars of a mortgage or charge 13 October 2005
RESOLUTIONS - N/A 24 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
CERTNM - Change of name certificate 17 August 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2007 Fully Satisfied

N/A

Debenture 10 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.