Advanced company searchLink opens in new window

CAMERO PROJECT SERVICES LTD

Company number 06331332

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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