- Company Overview for CAMS BUILDING AND DEVELOPMENT LTD (06075413)
- Filing history for CAMS BUILDING AND DEVELOPMENT LTD (06075413)
- People for CAMS BUILDING AND DEVELOPMENT LTD (06075413)
- Charges for CAMS BUILDING AND DEVELOPMENT LTD (06075413)
- Insolvency for CAMS BUILDING AND DEVELOPMENT LTD (06075413)
- More for CAMS BUILDING AND DEVELOPMENT LTD (06075413)
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
|
|
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
|
|
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 |