- Company Overview for C.A.M. PLUMBING SERVICES LIMITED (04501936)
- Filing history for C.A.M. PLUMBING SERVICES LIMITED (04501936)
- People for C.A.M. PLUMBING SERVICES LIMITED (04501936)
- More for C.A.M. PLUMBING SERVICES LIMITED (04501936)
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
|
|
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
|
|
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
|
|
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 |