- Company Overview for CAM EQUESTRIAN LTD (06914589)
- Filing history for CAM EQUESTRIAN LTD (06914589)
- People for CAM EQUESTRIAN LTD (06914589)
- More for CAM EQUESTRIAN LTD (06914589)
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
|
|
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 |