Advanced company searchLink opens in new window

CAMERON & CAMERON HOLDINGS LIMITED

Company number 05569496

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)
30 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 CH01 Director's details changed for Gary Colin Cameron on 17 December 2009
23 Oct 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
18 Jun 2009 AA Total exemption small company accounts made up to 30 September 2007
10 Nov 2008 363a Return made up to 21/09/08; full list of members
10 Nov 2008 288c Director's Change of Particulars / craig cameron / 15/10/2008 / HouseName/Number was: , now: 4; Street was: 7 liberty mews, now: la huerelte la route orrange; Area was: malwood road, now: st brelade; Post Town was: london, now: jersey; Post Code was: SW12 8EE, now: JE3 8GQ
10 Nov 2008 288c Director's Change of Particulars / gary cameron / 15/10/2008 / HouseName/Number was: , now: 112; Street was: 1A yukon road, now: thames street; Post Town was: london, now: weybridge; Region was: , now: surrey; Post Code was: SW12 9PZ, now: KT13 8NG
27 Sep 2007 363a Return made up to 21/09/07; full list of members
22 Jun 2007 AA Accounts made up to 30 September 2006
11 Dec 2006 363a Return made up to 21/09/06; full list of members
12 Jun 2006 122 S-div 27/04/06
12 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 27/04/06
27 Sep 2005 288a New secretary appointed;new director appointed
27 Sep 2005 288b Secretary resigned
27 Sep 2005 288b Director resigned
27 Sep 2005 288a New director appointed
27 Sep 2005 288a New director appointed
21 Sep 2005 NEWINC Incorporation