Advanced company searchLink opens in new window

CAMWEST LIMITED

Company number 04372512

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2011 DS01 Application to strike the company off the register
11 Oct 2010 AA Total exemption small company accounts made up to 18 May 2010
01 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 18 May 2010
30 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 3
25 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 12/02/09; full list of members
03 Mar 2009 288c Director's Change of Particulars / william de falbe / 19/02/2008 / HouseName/Number was: , now: heddon hall; Street was: heddon hall, now: parracombe; Post Town was: parracombe, now: barnstaple; Country was: , now: united kingdom; Occupation was: property manager, now: teacher
24 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
25 Mar 2008 363a Return made up to 12/02/08; full list of members
14 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
21 Sep 2007 287 Registered office changed on 21/09/07 from: c/o p r cann, 20 litchdon street barnstaple devon EX32 8ND
19 Feb 2007 363a Return made up to 12/02/07; full list of members
05 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
16 Feb 2006 363a Return made up to 12/02/06; full list of members
13 Jul 2005 AA Total exemption small company accounts made up to 28 February 2005
10 Mar 2005 363s Return made up to 12/02/05; full list of members
22 Nov 2004 128(1) Statement of rights attached to allotted shares
21 Oct 2004 288c Secretary's particulars changed;director's particulars changed
21 Oct 2004 288c Director's particulars changed
18 Oct 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2004 88(2)R Ad 01/08/04--------- £ si 1@1=1 £ ic 2/3
31 Aug 2004 AA Total exemption small company accounts made up to 29 February 2004
07 May 2004 363s Return made up to 12/02/04; full list of members; amend