- Company Overview for CAMERON VEHICLE CONTRACTS LIMITED (04338249)
- Filing history for CAMERON VEHICLE CONTRACTS LIMITED (04338249)
- People for CAMERON VEHICLE CONTRACTS LIMITED (04338249)
- Charges for CAMERON VEHICLE CONTRACTS LIMITED (04338249)
- Insolvency for CAMERON VEHICLE CONTRACTS LIMITED (04338249)
- More for CAMERON VEHICLE CONTRACTS LIMITED (04338249)
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) |
---|---|---|---|
22 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG to 79 Caroline Street Birmingham B3 1UP on 12 February 2021 | |
08 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | LIQ02 | Statement of affairs | |
19 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
05 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Mar 2018 | PSC01 | Notification of Julie Elizabeth Baird as a person with significant control on 1 January 2018 | |
05 Mar 2018 | PSC07 | Cessation of Alastair Cameron Baird as a person with significant control on 1 January 2018 | |
05 Mar 2018 | AP01 | Appointment of Mrs Julie Elizabeth Baird as a director on 1 January 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
16 Apr 2014 | AD01 | Registered office address changed from C/O Collinsons Chartered Accountan 55 Newhall Street Birmingham West Midlands B3 3RB on 16 April 2014 | |
11 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |