Advanced company searchLink opens in new window

TERENCE CAMMELL LIMITED

Company number 06122213

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
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
  • GBP 100
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
  • GBP 100
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
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
  • GBP 100
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