Advanced company searchLink opens in new window

CAMWATCH LIMITED

Company number 03970762

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Jan 2017 AP01 Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017
13 Oct 2016 TM01 Termination of appointment of Keith Alan Reid as a director on 6 October 2016
12 Oct 2016 AP01 Appointment of Mr James Darnton as a director on 6 October 2016
26 May 2016 AP01 Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016
26 May 2016 TM01 Termination of appointment of Mark Jonathan Silver as a director on 25 May 2016
24 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
24 May 2016 CH01 Director's details changed for Mr Mark Jonathan Silver on 22 March 2016
23 May 2016 TM01 Termination of appointment of Anthony Francis Owen as a director on 14 March 2016
23 May 2016 CH01 Director's details changed for Mr Keith Alan Reid on 22 March 2016
23 Mar 2016 AD01 Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to International Buildings Third Floor 71 Kingsway London WC2B 6st on 23 March 2016
22 Mar 2016 AP03 Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016
18 Jan 2016 TM02 Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
14 Dec 2015 CERTNM Company name changed camwatch monitoring LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Jun 2015 TM01 Termination of appointment of Nicholas Neil Burgess as a director on 15 May 2015
03 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
03 Feb 2015 AP01 Appointment of Mr Anthony Francis Owen as a director on 2 February 2015
03 Feb 2015 AP03 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from Broadgate House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 February 2015