Advanced company searchLink opens in new window

CAMEO NETWORK SERVICES LIMITED

Company number 03086067

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)
26 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 13 August 2020
02 Sep 2019 AD01 Registered office address changed from C/O Aston Shaw Alpha 6 Masterlord Office Village West Road Ipswich Suffolk IP3 9SX to Wilson Field Limited Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 September 2019
30 Aug 2019 LIQ02 Statement of affairs
30 Aug 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-14
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
09 Sep 2016 AA Micro company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
06 Mar 2015 TM01 Termination of appointment of Caroline Julie Reed as a director on 9 February 2015
29 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 July 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
15 Aug 2014 AD01 Registered office address changed from York House, 2/4 York Road Felixstowe Suffolk IP11 7QG to C/O Aston Shaw Alpha 6 Masterlord Office Village West Road Ipswich Suffolk IP3 9SX on 15 August 2014
05 Aug 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 July 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
05 Aug 2013 CH01 Director's details changed for Mr Steven Rankin Wiggins on 30 July 2013
05 Aug 2013 CH03 Secretary's details changed for Mrs Urszula Wiggins on 30 July 2013