Advanced company searchLink opens in new window

CAMDEBO LIMITED

Company number 09891479

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)
07 Oct 2024 600 Appointment of a voluntary liquidator
07 Oct 2024 LIQ10 Removal of liquidator by court order
21 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 21 February 2022
10 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
04 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-30
30 Apr 2020 600 Appointment of a voluntary liquidator
30 Apr 2020 LIQ01 Declaration of solvency
24 Apr 2020 AD01 Registered office address changed from 5a Isis Street London SW18 3QL England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 24 April 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
27 Nov 2017 PSC04 Change of details for Mrs Philippa Isobel Buchanan as a person with significant control on 30 June 2016
17 Jul 2017 AA Micro company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
26 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-26
  • GBP 1