- Company Overview for CITY CAMERA EXCHANGE ROMFORD LIMITED (02463450)
- Filing history for CITY CAMERA EXCHANGE ROMFORD LIMITED (02463450)
- People for CITY CAMERA EXCHANGE ROMFORD LIMITED (02463450)
- Charges for CITY CAMERA EXCHANGE ROMFORD LIMITED (02463450)
- Insolvency for CITY CAMERA EXCHANGE ROMFORD LIMITED (02463450)
- More for CITY CAMERA EXCHANGE ROMFORD LIMITED (02463450)
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) |
---|---|---|---|
11 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2014 | L64.07 | Completion of winding up | |
01 Jul 2013 | COCOMP | Order of court to wind up | |
10 Dec 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
09 Dec 2012 | AR01 |
Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-09
|
|
14 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Mar 2012 | TM02 | Termination of appointment of Nicholas Molyneux as a secretary | |
20 Mar 2012 | TM02 | Termination of appointment of Nicholas Molyneux as a secretary | |
29 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
29 Nov 2011 | AP01 | Appointment of Mrs Joanna Boydell as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Andrew Hannan as a director | |
29 Nov 2011 | AP01 | Appointment of Mr Sean Emmett as a director | |
29 Nov 2011 | AP01 | Appointment of Mr Chris Yates as a director | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Nov 2010 | TM01 | Termination of appointment of David Cashman as a director | |
01 Nov 2010 | AP01 | Appointment of Mr Andrew Hannan as a director | |
04 Jun 2010 | TM01 | Termination of appointment of William Rollason as a director | |
26 May 2010 | AP01 | Appointment of Mr David Cashman as a director | |
07 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for William Peter Rollason on 23 November 2009 |