Advanced company searchLink opens in new window

CAM & CAM LIMITED

Company number 06525378

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)
04 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
04 May 2010 4.68 Liquidators' statement of receipts and payments to 27 April 2010
04 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
27 Nov 2009 4.20 Statement of affairs with form 4.19
27 Nov 2009 600 Appointment of a voluntary liquidator
27 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-18
16 Nov 2009 AD01 Registered office address changed from 4 Honeysuckle Close Hartlepool TS26 0RW on 16 November 2009
08 Apr 2009 288c Director's Change of Particulars / deborah campbell / 12/03/2009 / HouseName/Number was: , now: 80; Street was: 4 honeysuckle close, now: clifton avenue; Post Code was: TS26 0RW, now: TS26 9QW
08 Apr 2009 288c Secretary's Change of Particulars / steven campbell / 12/03/2009 / HouseName/Number was: , now: 80; Street was: 4 honeysuckle close, now: clifton avenue; Post Code was: TS26 0RW, now: TS26 9QW
08 Apr 2009 88(2) Ad 09/03/09 gbp si 1@1=1 gbp ic 1/2
08 Apr 2009 287 Registered office changed on 08/04/2009 from 17-25 scarborough street hartlepool TS24 7DA
08 Apr 2009 363a Return made up to 06/03/09; full list of members
27 Mar 2008 288b Appointment Terminated Director jl nominees one LIMITED
27 Mar 2008 288b Appointment Terminated Secretary jl nominees two LIMITED
27 Mar 2008 288a Secretary appointed steven campbell
27 Mar 2008 288a Director appointed deborah louise campbell
27 Mar 2008 287 Registered office changed on 27/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
06 Mar 2008 NEWINC Incorporation