- Company Overview for TERENCE CAMMELL LIMITED (06122213)
- Filing history for TERENCE CAMMELL LIMITED (06122213)
- People for TERENCE CAMMELL LIMITED (06122213)
- Insolvency for TERENCE CAMMELL LIMITED (06122213)
- More for TERENCE CAMMELL LIMITED (06122213)
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) |
---|---|---|---|
09 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2016 | AD01 | Registered office address changed from 3 Albans Close 14 Leigham Court Road London SW16 2PJ England to 28 Church Road Stanmore Middlesex HA7 4XR on 17 March 2016 | |
16 Mar 2016 | 4.70 | Declaration of solvency | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 2 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 14 Albans Close 14 Leigham Court Road London SW16 2PJ England to 3 Albans Close 14 Leigham Court Road London SW16 2PJ on 23 September 2015 | |
23 Sep 2015 | CH01 | Director's details changed for Terence James Cammell on 23 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 14 Albans Close Leigham Court Road London SW16 2PJ England to 14 Albans Close 14 Leigham Court Road London SW16 2PJ on 2 September 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Terence James Cammell on 2 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 14 Albans Close 14 Leigham Court Road London SW16 2PJ on 2 September 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Terence James Cammell on 2 September 2015 | |
18 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
24 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
03 Feb 2015 | CH01 | Director's details changed for Terence James Cammell on 3 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 77 Cricklade Avenue London SW2 3HE to 28 Church Road Stanmore Middlesex HA7 4XR on 3 February 2015 | |
29 Jan 2015 | CH01 | Director's details changed for Terence James Cammell on 21 September 2011 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jun 2014 | CH01 | Director's details changed for Terence James Cammell on 4 May 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 21 February 2014
Statement of capital on 2014-02-25
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders |