Advanced company searchLink opens in new window

CAM EQUESTRIAN LTD

Company number 06914589

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)
27 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
24 Jun 2013 AD01 Registered office address changed from The Sawmills Eardisley Hereford HR3 6NS United Kingdom on 24 June 2013
24 Jun 2013 AD01 Registered office address changed from Unit 5 the Old Sawmills Eardisley Hereford HR3 6NR United Kingdom on 24 June 2013
12 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2013 DS01 Application to strike the company off the register
15 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
31 May 2012 AR01 Annual return made up to 26 May 2011 with full list of shareholders
31 May 2012 AD01 Registered office address changed from Unit 5 the Old Sawmills Eardisley Hereford HR3 6NR United Kingdom on 31 May 2012
31 May 2012 AD01 Registered office address changed from Marsh Bank Lyonshall Kington Herefordshire HR5 3JR on 31 May 2012
23 May 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Feb 2011 AR01 Annual return made up to 26 May 2010 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Guy Ashley Jones on 26 May 2010
11 Feb 2011 RT01 Administrative restoration application
01 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2009 AD01 Registered office address changed from , 106 Ecroyd Park, Credenhill, Hereford, HR4 7EN, England on 21 December 2009
21 Dec 2009 AP01 Appointment of a director
19 Dec 2009 TM01 Termination of appointment of Lynn Hughes as a director
19 Dec 2009 AP01 Appointment of Guy Ashley Jones as a director
26 May 2009 NEWINC Incorporation