Advanced company searchLink opens in new window

CAMERON BIDCO LTD

Company number 07134125

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 1
20 Dec 2016 CAP-SS Solvency Statement dated 19/12/16
20 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,100,100
24 Nov 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
24 Nov 2015 AUD Auditor's resignation
08 Oct 2015 AA Full accounts made up to 31 January 2015
26 Mar 2015 TM01 Termination of appointment of Michael Minashi Rahamim as a director on 15 January 2015
23 Feb 2015 MR05 All of the property or undertaking has been released from charge 071341250003
14 Feb 2015 MR01 Registration of charge 071341250004, created on 6 February 2015
02 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,100,100
02 Jul 2014 AA Full accounts made up to 1 February 2014
04 Apr 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,100,100
04 Apr 2014 CH01 Director's details changed for Mr Benjamin Lawrence Maximilian Barnett on 22 November 2013
04 Apr 2014 CH01 Director's details changed for Mrs Judith Agnes Bremner on 22 November 2013
04 Apr 2014 CH01 Director's details changed for Mr Michael Minashi Rahamim on 22 November 2013
04 Apr 2014 CH01 Director's details changed for Mr Lee Eric Harlow on 22 November 2013
08 Jan 2014 AP01 Appointment of Mr Cameron James Jack as a director
03 Jan 2014 MR04 Satisfaction of charge 2 in full
23 Dec 2013 MR01 Registration of charge 071341250003