Advanced company searchLink opens in new window

CAMWAY CONTRACTS LIMITED

Company number 01966655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-15
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100