Advanced company searchLink opens in new window

CAMS BUILDING AND DEVELOPMENT LTD

Company number 06075413

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)
01 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2011 4.20 Statement of affairs with form 4.19
23 Mar 2011 600 Appointment of a voluntary liquidator
23 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-16
21 Mar 2011 AD01 Registered office address changed from 42 Lytton Road Barnet Herts EN5 5BY on 21 March 2011
18 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,002
19 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mr Christopher Andrew Manson Stark on 19 February 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Sep 2009 287 Registered office changed on 30/09/2009 from fiboard house oakleigh gardens whetstone london N20 9AB united kingdom
12 Aug 2009 288b Appointment Terminated Secretary michelle hale
01 May 2009 363a Return made up to 31/01/09; full list of members
01 May 2009 287 Registered office changed on 01/05/2009 from fiboard house oakleigh gardens whetstone london N20 9AB
01 May 2009 287 Registered office changed on 01/05/2009 from 7B high street barnet herts EN5 5UE
30 Apr 2009 288c Secretary's Change of Particulars / michelle hale / 31/01/2009 / HouseName/Number was: , now: fiboard house; Street was: 7B high street, now: oakleigh gardens; Area was: , now: whetstone; Post Town was: barnet, now: london; Region was: herts, now: ; Post Code was: EN5 5UE, now: N20 9AB; Country was: , now: united kingdom
27 Mar 2009 AA Total exemption small company accounts made up to 31 January 2008
16 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
03 Mar 2008 363a Return made up to 31/01/08; full list of members
23 Oct 2007 395 Particulars of mortgage/charge
31 Jan 2007 NEWINC Incorporation