Advanced company searchLink opens in new window

ACAM OVERSEAS HOLDINGS

Company number 02035423

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)
23 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2021 AD01 Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 October 2021
05 Oct 2021 600 Appointment of a voluntary liquidator
05 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
05 Oct 2021 LIQ01 Declaration of solvency
29 Jun 2021 CH01 Director's details changed for Katherine Ann Jones on 23 June 2021
29 Sep 2020 AA Full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
20 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Feb 2020 CH01 Director's details changed for Katherine Ann Jones on 31 January 2020
04 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
12 Aug 2019 AP01 Appointment of Adrian Ashwin Narayan as a director on 22 July 2019
12 Aug 2019 TM01 Termination of appointment of Martin Charles Wilkinson as a director on 22 July 2019
30 Jul 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 CH01 Director's details changed for Katherine Ann Jones on 1 October 2018
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 AP01 Appointment of Katherine Ann Jones as a director on 15 June 2018
27 Jun 2018 TM01 Termination of appointment of Stephen Joseph Taylor as a director on 15 June 2018
30 Jan 2018 PSC02 Notification of Geh Holdings as a person with significant control on 6 April 2016
30 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 30 January 2018
27 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates