- Company Overview for CAMFAULT LIMITED (02590677)
- Filing history for CAMFAULT LIMITED (02590677)
- People for CAMFAULT LIMITED (02590677)
- More for CAMFAULT LIMITED (02590677)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Dec 2018 | DS01 | Application to strike the company off the register | |
21 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
23 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Peter John Scrutton as a director on 23 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Mrs Deborah Lorraine Diggle as a director on 23 August 2016 | |
28 Mar 2016 | AD01 | Registered office address changed from 56 Stow Road Spaldwick Huntingdon Cambridgeshire PE28 0TE England to 56 Stow Road Spaldwick Huntingdon Cambridgeshire PE28 0TE on 28 March 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
28 Mar 2016 | CH01 | Director's details changed for Mr Peter John Scrutton on 26 March 2016 | |
28 Mar 2016 | AD01 | Registered office address changed from 18 Milton Avenue Eaton Ford St Neots Cambridgeshire PE19 7LE to 56 Stow Road Spaldwick Huntingdon Cambridgeshire PE28 0TE on 28 March 2016 | |
25 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Jun 2014 | AP03 | Appointment of Mr Peter John Scrutton as a secretary | |
01 Jun 2014 | TM02 | Termination of appointment of Erica Jones as a secretary | |
11 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
22 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |