Advanced company searchLink opens in new window

C.A.M. PLUMBING SERVICES LIMITED

Company number 04501936

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Aug 2015 AR01 Annual return made up to 26 July 2015
Statement of capital on 2015-08-14
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Sep 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Aug 2012 AR01 Annual return made up to 26 July 2012
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Feb 2011 CH01 Director's details changed for Christopher Andrew Marfleet on 4 February 2011
04 Feb 2011 AD01 Registered office address changed from Moorhouse Farm Henley Marlborough Wiltshire SN8 3RJ England on 4 February 2011
27 Jul 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Christopher Marfleet on 28 May 2010
28 May 2010 AD01 Registered office address changed from Byways 20 a Stockwell Green Cinderford Gloucestershire GL14 2EH England on 28 May 2010
26 Feb 2010 CH01 Director's details changed for Christopher Andrew Marfleet on 25 February 2010
26 Feb 2010 AD01 Registered office address changed from 9 Chapel Court Hungerford Berkshire RG17 0HW United Kingdom on 26 February 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
20 Feb 2010 TM02 Termination of appointment of Denise Tubby as a secretary