Advanced company searchLink opens in new window

CAMLEC ELECTRICAL CONTRACTING & CONSTRUCTION LIMITED

Company number 05742650

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2011 DS01 Application to strike the company off the register
18 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
01 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
30 Nov 2009 AD01 Registered office address changed from Brunswick House 61-69 Newmarket Road Cambridge Cambridgeshire CB5 8EG on 30 November 2009
10 Nov 2009 CH01 Director's details changed for Gwen Mary Baron on 31 October 2008
19 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2009 363a Return made up to 14/03/09; full list of members
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2009 AA Accounts made up to 31 March 2008
05 Dec 2008 287 Registered office changed on 05/12/2008 from 15 st andrews road cambridge CB4 1DH
05 Dec 2008 288b Appointment Terminated Director nathan few
05 Dec 2008 288b Appointment Terminated Secretary melanie few
05 Dec 2008 288a Director appointed gwen baron
05 Dec 2008 88(2) Ad 31/10/08-31/10/08 gbp si 13698@1=13698 gbp ic 2/13700
05 Dec 2008 123 Nc inc already adjusted 31/10/08
05 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2008 363a Return made up to 14/03/08; full list of members
11 Dec 2007 AA Accounts made up to 31 March 2007
29 Mar 2007 363a Return made up to 14/03/07; full list of members
28 Mar 2007 288c Secretary's particulars changed
20 Mar 2006 288c Secretary's particulars changed
14 Mar 2006 NEWINC Incorporation