- Company Overview for CAMALEX LIMITED (06302765)
- Filing history for CAMALEX LIMITED (06302765)
- People for CAMALEX LIMITED (06302765)
- More for CAMALEX LIMITED (06302765)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2020 | DS01 | Application to strike the company off the register | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
15 Jul 2020 | CH01 | Director's details changed for Mr Martin Paul Broom on 14 April 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mrs Joanne Catherine Broom on 14 April 2020 | |
15 Jul 2020 | PSC04 | Change of details for Mr Martin Paul Broom as a person with significant control on 14 April 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
20 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Aug 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
26 Mar 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Joanne Catherine Broom as a person with significant control on 6 April 2016 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
11 Jul 2016 | CH03 | Secretary's details changed for Joanne Broom on 11 July 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Martin Paul Broom on 21 August 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mrs Joanne Catherine Broom on 21 August 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from Long Acre the Street Holbrook Ipswich IP9 2PX to Park House Hadleigh Road East Bergholt Colchester CO7 6QT on 21 August 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |