- Company Overview for CAMCO ESTATES LTD (08295530)
- Filing history for CAMCO ESTATES LTD (08295530)
- People for CAMCO ESTATES LTD (08295530)
- Charges for CAMCO ESTATES LTD (08295530)
- Insolvency for CAMCO ESTATES LTD (08295530)
- More for CAMCO ESTATES LTD (08295530)
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) |
---|---|---|---|
17 Dec 2018 | RM01 | Appointment of receiver or manager | |
17 Dec 2018 | RM01 | Appointment of receiver or manager | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2018 | RM01 | Appointment of receiver or manager | |
22 Mar 2018 | MR01 | Registration of charge 082955300010, created on 9 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Arthur Morgan on 21 March 2018 | |
01 Mar 2018 | MR04 | Satisfaction of charge 082955300002 in full | |
01 Mar 2018 | MR04 | Satisfaction of charge 082955300001 in full | |
11 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
17 May 2017 | MR01 | Registration of charge 082955300009, created on 15 May 2017 | |
03 May 2017 | MR01 | Registration of charge 082955300008, created on 3 May 2017 | |
14 Feb 2017 | MR01 | Registration of charge 082955300007, created on 6 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
12 Oct 2016 | MR01 | Registration of charge 082955300006, created on 10 October 2016 | |
12 Oct 2016 | MR01 | Registration of charge 082955300005, created on 10 October 2016 | |
20 Sep 2016 | MR01 | Registration of charge 082955300004, created on 14 September 2016 | |
02 Sep 2016 | MR01 | Registration of charge 082955300003, created on 30 August 2016 | |
09 May 2016 | TM01 | Termination of appointment of Paula Louise Jones as a director on 6 May 2016 | |
09 May 2016 | TM01 | Termination of appointment of Eleanor Catherine Jones as a director on 6 May 2016 | |
06 May 2016 | AD01 | Registered office address changed from Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY to 148 Bury New Road Whitefield Manchester M45 6AD on 6 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Arthur Morgan as a director on 6 May 2016 | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
24 Mar 2016 | MR01 | Registration of charge 082955300001, created on 23 March 2016 | |
24 Mar 2016 | MR01 | Registration of charge 082955300002, created on 23 March 2016 |