About

Registered Number: 04357232
Date of Incorporation: 21/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 6 months ago)
Registered Address: 72 Market Street, Ely, Cambridgeshire, CB7 4LS,

 

Cambridgeshire Acre Management Services Ltd was registered on 21 January 2002, it's status at Companies House is "Dissolved". Yates, John Forrest is listed as a director of the company. We don't know the number of employees at Cambridgeshire Acre Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, John Forrest 01 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 29 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 09 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 14 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 20 September 2004
225 - Change of Accounting Reference Date 27 February 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 19 February 2003
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
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.