Advanced company searchLink opens in new window

CAMIRA FABRICS LIMITED

Company number 02215654

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)
29 Feb 2016 CH01 Director's details changed for Mr Andrew Mark Schofield on 18 February 2016
13 Nov 2015 MR01 Registration of charge 022156540015, created on 28 October 2015
11 Nov 2015 MR01 Registration of charge 022156540016, created on 28 October 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
21 May 2015 TM01 Termination of appointment of Cheryl Kindness as a director on 24 April 2015
11 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Securities purchase agreement 24/04/2015
01 May 2015 MR04 Satisfaction of charge 7 in full
01 May 2015 MR04 Satisfaction of charge 8 in full
01 May 2015 MR04 Satisfaction of charge 10 in full
01 May 2015 MR04 Satisfaction of charge 9 in full
01 May 2015 MR04 Satisfaction of charge 11 in full
01 May 2015 MR04 Satisfaction of charge 13 in full
28 Apr 2015 MR01 Registration of charge 022156540014, created on 24 April 2015
27 Apr 2015 MR04 Satisfaction of charge 6 in full
27 Apr 2015 MR04 Satisfaction of charge 5 in full
16 Apr 2015 MR04 Satisfaction of charge 12 in full
16 Apr 2015 MR04 Satisfaction of charge 4 in full
12 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 110
06 Nov 2014 AP01 Appointment of Mr Anthony Stuart Croall as a director on 3 November 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 110
26 Sep 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
18 Jan 2013 AP03 Appointment of Mr Anthony Stuart Croall as a secretary
18 Jan 2013 TM02 Termination of appointment of Nicholas Worton as a secretary