- Company Overview for CAMELOT SERVICES LIMITED (06307457)
- Filing history for CAMELOT SERVICES LIMITED (06307457)
- People for CAMELOT SERVICES LIMITED (06307457)
- Insolvency for CAMELOT SERVICES LIMITED (06307457)
- More for CAMELOT SERVICES LIMITED (06307457)
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) |
---|---|---|---|
15 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2016 | 4.43 | Notice of final account prior to dissolution | |
29 Sep 2014 | TM01 | Termination of appointment of Edward Grant-Parkes as a director on 3 July 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Richard Geoffrey Heap as a director on 3 July 2014 | |
31 Jul 2014 | LIQ MISC | Insolvency:liquidators annual progress report to 08/04/2014 | |
28 Jul 2014 | 4.31 | Appointment of a liquidator | |
28 Jul 2014 | LIQ MISC OC | Court order INSOLVENCY:Court order to appoint liquidator | |
21 Jun 2013 | COCOMP | Order of court to wind up | |
13 Jun 2013 | AD01 | Registered office address changed from 4Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 | |
03 Jun 2013 | 2.24B | Administrator's progress report to 9 April 2013 | |
01 May 2013 | 4.31 | Appointment of a liquidator | |
25 Apr 2013 | COCOMP | Order of court to wind up | |
25 Apr 2013 | 2.12B |
Appointment of an administrator
|
|
23 Jan 2013 | 2.24B | Administrator's progress report to 14 December 2012 | |
27 Nov 2012 | 2.23B | Result of meeting of creditors | |
16 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
08 Aug 2012 | 2.17B | Statement of administrator's proposal | |
25 Jun 2012 | AD01 | Registered office address changed from C/O Camelot Business Services Suite 54 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA United Kingdom on 25 June 2012 | |
25 Jun 2012 | 2.12B | Appointment of an administrator | |
14 Jun 2012 | AP01 | Appointment of Mr Christopher Ronald Sandison as a director | |
16 May 2012 | AD01 | Registered office address changed from C/O Manex Partnership 58 Beacon Buildings Leighswood Road Aldridge Walsall West Midlands WS9 8AA United Kingdom on 16 May 2012 | |
21 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Aug 2011 | AP01 | Appointment of Mr Richard Geoffrey Heap as a director | |
24 Aug 2011 | TM02 | Termination of appointment of Emma Stokes as a secretary | |
24 Aug 2011 | TM01 | Termination of appointment of Christopher Sandison as a director |