Advanced company searchLink opens in new window

CAMERON BUTCHER FACILITIES LIMITED

Company number 06462288

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)
15 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2013 AD01 Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 14 June 2013
23 May 2012 AD01 Registered office address changed from 4 Prince of Wales Lane Warstock Birmingham West Midlands B14 4LB on 23 May 2012
23 May 2012 4.20 Statement of affairs with form 4.19
23 May 2012 600 Appointment of a voluntary liquidator
23 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-17
23 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 101
22 Dec 2011 AP04 Appointment of Victoria Butcher as a secretary on 20 December 2011
22 Dec 2011 TM02 Termination of appointment of Neil Evans as a secretary on 22 December 2011
26 Apr 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
02 Dec 2010 AAMD Amended total exemption small company accounts made up to 31 January 2009
02 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Apr 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Victoria Mccaugherty on 8 April 2010
02 Jan 2010 AA Accounts for a dormant company made up to 31 January 2009
20 Apr 2009 363a Return made up to 02/01/09; full list of members
05 Apr 2009 287 Registered office changed on 05/04/2009 from 10 magnet walk, brookvale village, birmingham west midlands B23 7FE
02 Jan 2008 NEWINC Incorporation