Advanced company searchLink opens in new window

CAML GLOBAL LIMITED

Company number NI604305

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2019 4.73(NI) Return of final meeting in a creditors' voluntary winding up
14 Jun 2018 4.69(NI) Statement of receipts and payments to 8 April 2018
12 Oct 2017 4.69(NI) Statement of receipts and payments to 8 October 2017
26 Apr 2017 4.69(NI) Statement of receipts and payments to 8 April 2017
19 Oct 2016 4.69(NI) Statement of receipts and payments to 8 October 2016
13 Jun 2016 4.69(NI) Statement of receipts and payments to 8 April 2016
13 Jun 2016 4.69(NI) Statement of receipts and payments to 8 October 2015
13 Apr 2015 4.69(NI) Statement of receipts and payments to 8 April 2015
20 Nov 2014 4.69(NI) Statement of receipts and payments to 8 October 2014
11 Jun 2014 4.69(NI) Statement of receipts and payments to 8 April 2014
23 Apr 2013 4.21(NI) Statement of affairs
23 Apr 2013 VL1 Appointment of a liquidator
23 Apr 2013 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
04 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
21 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 October 2011
25 Jan 2012 AD01 Registered office address changed from Forsythe House Cromac Square Belfast BT2 8LA United Kingdom on 25 January 2012
16 Dec 2011 TM01 Termination of appointment of David Stephen as a director
16 Dec 2011 TM01 Termination of appointment of Jamie Cooke as a director
16 Dec 2011 TM01 Termination of appointment of Kevin Bottwood as a director
20 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 7 September 2010
  • GBP 120
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 6 September 2010
  • GBP 100