Advanced company searchLink opens in new window

CAM-ERA LIMITED

Company number 09231305

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)
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
  • GBP 100
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
  • GBP 100
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