- Company Overview for CAM (HEMEL) LIMITED (06500275)
- Filing history for CAM (HEMEL) LIMITED (06500275)
- People for CAM (HEMEL) LIMITED (06500275)
- More for CAM (HEMEL) LIMITED (06500275)
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
|
|
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 |