- Company Overview for CAMERON FINANCE LIMITED (03485813)
- Filing history for CAMERON FINANCE LIMITED (03485813)
- People for CAMERON FINANCE LIMITED (03485813)
- More for CAMERON FINANCE LIMITED (03485813)
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
|
|
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
|
|
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
|
|
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 |