Cambrian Homes Limited

DataGardener
cambrian homes limited
dissolved
Unknown

Cambrian Homes Limited

04204937Private Limited With Share Capital

Regency House, 45-53 Chorley New Road, Bolton, BL14QR
Incorporated

24/04/2001

Company Age

25 years

Directors

4

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Cambrian Homes Limited (04204937) is a private limited with share capital incorporated on 24/04/2001 (25 years old) and registered in bolton, BL14QR. The company operates under SIC code 41202 - construction of domestic buildings.

Cambrian homes limited is a real estate company based out of dewhurst rd, birchwood, united kingdom.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 24/04/2001
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

4

CCJs

Board of Directors

3

Charges

39

Registered

2

Outstanding

0

Part Satisfied

37

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:21-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-05-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-08-2019
Resolution
Category:Resolution
Date:05-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:26-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Capital Allotment Shares
Category:Capital
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2017
Capital Allotment Shares
Category:Capital
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Termination Director Company With Name
Category:Officers
Date:03-03-2014
Termination Director Company With Name
Category:Officers
Date:03-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2013
Legacy
Category:Mortgage
Date:18-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2012
Legacy
Category:Mortgage
Date:08-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Legacy
Category:Mortgage
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Legacy
Category:Mortgage
Date:19-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2010
Legacy
Category:Mortgage
Date:27-10-2010
Legacy
Category:Mortgage
Date:27-10-2010
Legacy
Category:Mortgage
Date:27-10-2010
Legacy
Category:Mortgage
Date:27-10-2010
Legacy
Category:Mortgage
Date:27-10-2010
Legacy
Category:Mortgage
Date:27-10-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date29/03/2019
Latest Accounts30/06/2018

Trading Addresses

Regency House, 45-53 Chorley New Road, Bolton, Bl1 4Qr, BL14QRRegistered

Contact

03332008665
sales@zenith-house.co.uk
zenith-house.co.uk
Regency House, 45-53 Chorley New Road, Bolton, BL14QR