Advanced company searchLink opens in new window

CAM (HEMEL) LIMITED

Company number 06500275

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2011 DS01 Application to strike the company off the register
02 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 100
02 Mar 2011 CH01 Director's details changed for Mr David Anthony Bersey Hughes on 2 March 2011
02 Mar 2011 CH03 Secretary's details changed for Mr David Anthony Bersey Hughes on 2 March 2011
23 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
09 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
01 Dec 2009 AA Total exemption full accounts made up to 30 June 2009
13 Feb 2009 363a Return made up to 11/02/09; full list of members
12 Feb 2009 288c Director's Change of Particulars / brian rogers / 12/02/2009 / Title was: , now: mr; Forename was: brian, now: bryan; HouseName/Number was: , now: linhay farm; Street was: linhay farm, now: horsgate lane; Area was: horsgate lane cuckfield, now: cuckfield
20 Feb 2008 225 Accounting reference date extended from 28/02/09 to 30/06/09
11 Feb 2008 NEWINC Incorporation