Advanced company searchLink opens in new window

CAMEL CONSULTANTS LIMITED

Company number 06446216

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 110
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