- Company Overview for CAMTRO LIMITED (02003533)
- Filing history for CAMTRO LIMITED (02003533)
- People for CAMTRO LIMITED (02003533)
- Charges for CAMTRO LIMITED (02003533)
- Insolvency for CAMTRO LIMITED (02003533)
- More for CAMTRO LIMITED (02003533)
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 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Jul 2015 | AD01 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 | |
02 Jul 2015 | 4.70 | Declaration of solvency | |
02 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
21 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
25 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
10 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for David Stanley Parkes on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for David Stanley Parkes on 6 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Ann Louise Holding on 3 November 2009 | |
29 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
29 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
30 Sep 2009 | 363a | Return made up to 10/09/09; full list of members | |
24 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 Sep 2008 | 363a | Return made up to 10/09/08; full list of members | |
26 Jun 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |