Advanced company searchLink opens in new window

ACCI-CAM LTD

Company number 07475614

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
12 Jan 2016 AP03 Appointment of Mrs Christina Dowsett as a secretary on 12 January 2016
12 Jan 2016 AP01 Appointment of Mrs Christina Dowsett as a director on 12 January 2016
06 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 May 2014 AD01 Registered office address changed from 15 Bruce House the Street Hatfield Peverel Chelmsford Essex CM3 2DP on 14 May 2014
05 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
17 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
11 Oct 2011 AD01 Registered office address changed from 8 Railway Street Chelmsford Essex CM1 1QS United Kingdom on 11 October 2011
20 Jan 2011 AP01 Appointment of Chrysthopher Darrell Anthony Ablitt as a director
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
04 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
21 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)