- Company Overview for CAMERO PROJECT SERVICES LTD (06331332)
- Filing history for CAMERO PROJECT SERVICES LTD (06331332)
- People for CAMERO PROJECT SERVICES LTD (06331332)
- More for CAMERO PROJECT SERVICES LTD (06331332)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | AD01 | Registered office address changed from Jasmine Cottage the Street Hepworth Diss Norfolk IP22 2PS to 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX on 2 October 2017 | |
28 Dec 2016 | CH01 | Director's details changed for Mrs Jan Mary Waters on 23 December 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
13 Feb 2014 | CH01 | Director's details changed for Mrs Jan Mary Waters on 13 February 2014 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
02 Jul 2013 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 2 July 2013 | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 May 2011 | AP01 | Appointment of Mrs Jan Mary Waters as a director | |
04 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders |