Advanced company searchLink opens in new window

CAMO CLOTHING COMPANY LIMITED

Company number 06639760

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
21 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
04 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
15 Jul 2009 363a Return made up to 07/07/09; full list of members
15 Jul 2009 288c Director's Change of Particulars / dominic adams / 07/07/2008 / HouseName/Number was: ryan house 18-19, now: 40; Street was: aviation way, now: langham drive; Area was: aviation way southend airport, now: ; Post Town was: southend on sea, now: rayleigh; Region was: , now: essex; Post Code was: SS2 6UN, now: SS6 9TA; Country was: , now: united kingd
15 Jul 2009 288c Secretary's Change of Particulars / lianne adams / 07/07/2008 / HouseName/Number was: ryan house, now: 40; Street was: 18-19, now: langham drive; Area was: aviation way southend airport, now: ; Post Town was: southend-on-sea, now: rayleigh; Post Code was: SS2 6UN, now: SS6 9TA
25 Jun 2009 88(2) Ad 07/07/08 gbp si 98@1=98 gbp ic 2/100
19 Jun 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
19 Jun 2009 287 Registered office changed on 19/06/2009 from 21 the causeway maldon essex CM9 4LJ
19 Jun 2009 288a Director appointed glenn park langenberg
19 Jun 2009 288a Director appointed greg vassallo
31 Jul 2008 288a Secretary appointed mrs lianne adams
29 Jul 2008 288a Director appointed mr dominic adams
10 Jul 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
10 Jul 2008 288b Appointment Terminated Director hanover directors LIMITED
07 Jul 2008 NEWINC Incorporation