- Company Overview for CAMWAY CONTRACTS LIMITED (01966655)
- Filing history for CAMWAY CONTRACTS LIMITED (01966655)
- People for CAMWAY CONTRACTS LIMITED (01966655)
- Charges for CAMWAY CONTRACTS LIMITED (01966655)
- Insolvency for CAMWAY CONTRACTS LIMITED (01966655)
- More for CAMWAY CONTRACTS LIMITED (01966655)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2020 | |
20 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from Fontaine House Smallgains Lane Stock Ingatestone Essex CM4 9PT to Rsm Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 6 December 2018 | |
04 Dec 2018 | LIQ02 | Statement of affairs | |
04 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
28 Sep 2017 | TM01 | Termination of appointment of Kenneth William Sneath as a director on 28 September 2017 | |
20 Sep 2017 | MR01 | Registration of charge 019666550003, created on 19 September 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
17 May 2016 | AP01 | Appointment of Mr Kevin William Sneath as a director on 29 April 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
20 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|