Advanced company searchLink opens in new window

CAMERON HALL ESTATES LIMITED

Company number 08426517

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)
22 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 22 June 2021
10 Aug 2021 600 Appointment of a voluntary liquidator
10 Aug 2021 LIQ06 Resignation of a liquidator
12 May 2021 AD01 Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st Peter's Square Manchester M2 3AE on 12 May 2021
13 Jul 2020 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 13 July 2020
04 Jul 2020 LIQ01 Declaration of solvency
04 Jul 2020 600 Appointment of a voluntary liquidator
04 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-23
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 16 August 2018
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
01 Feb 2018 PSC01 Notification of Sarah-Mae Antonopoulos as a person with significant control on 28 January 2018
01 Feb 2018 PSC01 Notification of Mark James Antonopoulos as a person with significant control on 28 January 2018
01 Feb 2018 PSC04 Change of details for Mrs Allison Antonopoulos as a person with significant control on 28 January 2018
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100