Advanced company searchLink opens in new window

CAMFAULT LIMITED

Company number 02590677

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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