Advanced company searchLink opens in new window

SYMONDS CAMDEN LIMITED

Company number 05753899

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 2013 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2012 4.68 Liquidators' statement of receipts and payments to 27 June 2012
08 Jul 2011 4.20 Statement of affairs with form 4.19
08 Jul 2011 600 Appointment of a voluntary liquidator
08 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-28
20 Jun 2011 AD01 Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 20 June 2011
15 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
03 Nov 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Jun 2009 CERTNM Company name changed pimlico property investments LTD\certificate issued on 27/06/09
18 Jun 2009 288a Director appointed howard symonds
18 Jun 2009 288b Appointment Terminated Director richard symonds
02 Jun 2009 287 Registered office changed on 02/06/2009 from the portergate 257 ecclesall road sheffield south yorkshire S11 8NX
02 Jun 2009 363a Return made up to 23/03/09; full list of members
20 Jan 2009 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
18 Nov 2008 288a Secretary appointed howard symonds
18 Nov 2008 288b Appointment Terminated Secretary celia waddicar
16 Jun 2008 288c Director's Change of Particulars / richard symonds / 16/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 2B; Street was: 4 knowle mount, now: sandmoor drive; Area was: burley, now: ; Post Code was: LS4 2PP, now: L17 7DG; Country was: , now: uk
16 Apr 2008 363a Return made up to 23/03/08; full list of members
07 Apr 2008 288b Appointment Terminated Secretary richard symons
07 Apr 2008 288a Secretary appointed celia may waddicar
07 Apr 2008 288b Appointment Terminated Director lee jones
15 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007