Advanced company searchLink opens in new window

CAMALEX LIMITED

Company number 06302765

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)
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
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014