- Company Overview for CAM-ERA LIMITED (09231305)
- Filing history for CAM-ERA LIMITED (09231305)
- People for CAM-ERA LIMITED (09231305)
- More for CAM-ERA LIMITED (09231305)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2019 | DS01 | Application to strike the company off the register | |
21 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Mar 2019 | AD01 | Registered office address changed from Hillcarter Hotel Church Street Hartlepool TS24 7DH England to 12 Runswick Drive Runswick Drive Seaham SR7 7WR on 19 March 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from 81 Borough Road Middlesbrough TS1 3AA England to Hillcarter Hotel Church Street Hartlepool TS24 7DH on 24 July 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from 132 Whitby Street South Hartlepool Cleveland TS24 7LP England to 81 Borough Road Middlesbrough TS1 3AA on 9 January 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Richard Anthony Dixon as a director on 22 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mrs Angela Mills as a director on 21 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 132 Whitby Street South Hartlepool Cleveland TS24 7LP on 21 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
14 Dec 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Oct 2015 | TM01 | Termination of appointment of Daniel James Weegram as a director on 23 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Stephanie Jade Elliott as a director on 10 March 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Richard Anthony Dixon as a director on 7 October 2015 | |
23 Sep 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 23 September 2015 | |
11 Mar 2015 | AP01 | Appointment of Miss Stephanie Jade Elliott as a director on 10 March 2015 |