Advanced company searchLink opens in new window

SHREWSBURY CAMERA EXCHANGE LIMITED

Company number 01490513

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2013 DS01 Application to strike the company off the register
07 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1,000
07 Mar 2013 TM02 Termination of appointment of Nicholas John Molyneux as a secretary on 7 March 2013
21 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
14 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Andrew Hannan as a director on 26 October 2011
20 Dec 2011 AP01 Appointment of Mr Sean Emmett as a director on 26 October 2011
20 Dec 2011 AP01 Appointment of Mrs Joanna Boydell as a director on 26 October 2011
12 Dec 2011 AP01 Appointment of Mr Chris Yates as a director on 26 October 2011
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Nov 2010 TM01 Termination of appointment of David Cashman as a director
27 Oct 2010 AP01 Appointment of Mr Andrew Hannan as a director
04 Jun 2010 TM01 Termination of appointment of William Rollason as a director
26 May 2010 AP01 Appointment of Mr David Cashman as a director
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
14 Oct 2009 AA01 Current accounting period extended from 30 November 2009 to 31 December 2009
20 Aug 2009 225 Accounting reference date extended from 30/09/2009 to 30/11/2009