Advanced company searchLink opens in new window

CAMERON FINANCE LIMITED

Company number 03485813

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)
19 Apr 2017 AP01 Appointment of Mr. Giancarlo Espejo as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Daniel Fraser John O'donoghue as a director on 19 April 2017
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 103
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 103
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 103
12 Feb 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 AP01 Appointment of Mr Daniel Fraser John O'donoghue as a director
14 Mar 2012 AD01 Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG United Kingdom on 14 March 2012
14 Mar 2012 TM02 Termination of appointment of Tracey Taylor as a secretary
14 Mar 2012 TM01 Termination of appointment of Stephen Hickson as a director
01 Feb 2012 AD01 Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 1 February 2012
10 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 TM01 Termination of appointment of Anthony Shiffers as a director
05 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
13 Sep 2010 CH01 Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010