- Company Overview for CAMEO NETWORK SERVICES LIMITED (03086067)
- Filing history for CAMEO NETWORK SERVICES LIMITED (03086067)
- People for CAMEO NETWORK SERVICES LIMITED (03086067)
- Charges for CAMEO NETWORK SERVICES LIMITED (03086067)
- Insolvency for CAMEO NETWORK SERVICES LIMITED (03086067)
- More for CAMEO NETWORK SERVICES LIMITED (03086067)
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
|
|
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
|
|
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
|
|
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
|
|
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 |