Advanced company searchLink opens in new window

CAMELEC LIMITED

Company number 05999744

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)
07 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 25 February 2011
07 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2010 4.20 Statement of affairs with form 4.19
09 Jun 2010 600 Appointment of a voluntary liquidator
09 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-03
14 May 2010 AD01 Registered office address changed from St Michaels House, Norton Way South, Letchworth Garden City Hertfordshire SG6 1NY on 14 May 2010
18 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-11-18
  • GBP 1
18 Nov 2009 CH01 Director's details changed for Mark Campbell on 18 November 2009
16 Feb 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Dec 2008 363a Return made up to 15/11/08; full list of members
07 May 2008 AA Total exemption small company accounts made up to 30 November 2007
23 Nov 2007 287 Registered office changed on 23/11/07 from: c/O. Leadermans, st michaels house, norton way south letchworth hertfordshire SG6 1NY
23 Nov 2007 353 Location of register of members
23 Nov 2007 190 Location of debenture register
23 Nov 2007 363a Return made up to 15/11/07; full list of members
09 Aug 2007 CERTNM Company name changed elfad LIMITED\certificate issued on 09/08/07
29 Nov 2006 288a New secretary appointed
29 Nov 2006 288a New director appointed
23 Nov 2006 288b Director resigned
23 Nov 2006 288b Secretary resigned
15 Nov 2006 NEWINC Incorporation