Advanced company searchLink opens in new window

CAMERON VEHICLE CONTRACTS LIMITED

Company number 04338249

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-19
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
  • GBP 100
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
  • GBP 100
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