About

Registered Number: 04304007
Date of Incorporation: 12/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2020 (4 years and 1 month ago)
Registered Address: 41 Kingston Street, Cambridge, CB1 2NU

 

Founded in 2001, Cambridge Vibration Maintenance Services Ltd has its registered office in Cambridge. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKE, Grahame Frederick 12 October 2001 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
PARRISH, Janetta Louise 12 October 2001 29 January 2007 1
SCARBOROUGH, Alan 29 January 2007 31 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2020
LIQ13 - N/A 26 November 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 14 January 2019
LIQ MISC RES - N/A 14 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2019
LIQ01 - N/A 14 January 2019
CS01 - N/A 15 October 2018
AD01 - Change of registered office address 21 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 15 June 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 19 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 18 December 2012
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 23 January 2009
395 - Particulars of a mortgage or charge 18 September 2008
395 - Particulars of a mortgage or charge 22 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 31 October 2005
AA - Annual Accounts 27 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2005
287 - Change in situation or address of Registered Office 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 23 January 2004
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
MEM/ARTS - N/A 18 August 2003
RESOLUTIONS - N/A 28 May 2003
363s - Annual Return 12 February 2003
225 - Change of Accounting Reference Date 01 October 2002
395 - Particulars of a mortgage or charge 12 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
RESOLUTIONS - N/A 22 November 2001
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 28 October 2011 Outstanding

N/A

Charge of deposit 10 August 2011 Outstanding

N/A

Charge of deposit 16 September 2008 Outstanding

N/A

Charge of deposit 16 July 2008 Outstanding

N/A

Debenture 01 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.