- Company Overview for CAMO CLOTHING COMPANY LIMITED (06639760)
- Filing history for CAMO CLOTHING COMPANY LIMITED (06639760)
- People for CAMO CLOTHING COMPANY LIMITED (06639760)
- More for CAMO CLOTHING COMPANY LIMITED (06639760)
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
|
|
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 |