- Company Overview for CAMEL CONSULTANTS LIMITED (06446216)
- Filing history for CAMEL CONSULTANTS LIMITED (06446216)
- People for CAMEL CONSULTANTS LIMITED (06446216)
- Insolvency for CAMEL CONSULTANTS LIMITED (06446216)
- More for CAMEL CONSULTANTS LIMITED (06446216)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2024 | |
25 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2023 | |
25 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2021 | |
12 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 13 January 2020 | |
24 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2019 | |
15 May 2018 | AD01 | Registered office address changed from The Business Centre Ty Verlon Industruial Estate Cardiff Road Barry Vale of Glamorgan CF63 2AW to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 15 May 2018 | |
11 May 2018 | 600 | Appointment of a voluntary liquidator | |
11 May 2018 | LIQ02 | Statement of affairs | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr Glen Mathew Newman on 1 December 2014 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from the Business Centre Priority Business Park Cardiff Road Barry Vale of Glamorgan CF63 2AW on 28 August 2013 |