Advanced company searchLink opens in new window

CAMTOLOGY LIMITED

Company number 06603889

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2011 DS01 Application to strike the company off the register
13 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
27 Oct 2010 SH01 Statement of capital following an allotment of shares on 5 October 2010
  • GBP 20.25000
10 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Doctor David Andrew Sinclair on 1 October 2009
10 Jun 2010 CH01 Director's details changed for Paul Ffolkes Davis on 1 October 2009
10 Jun 2010 CH01 Director's details changed for Michael Andrew Parker on 1 October 2009
23 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
10 Nov 2009 AD01 Registered office address changed from C/O Prentice & Co 115C Milton Road Cambridge CB4 1XE on 10 November 2009
01 Jun 2009 363a Return made up to 28/05/09; full list of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from verity and co. St john's innovation centre cowley road cambridge CB4 0WS
30 Oct 2008 288c Secretary's Change of Particulars / thomas mcguire / 27/09/2008 / HouseName/Number was: , now: crown house; Street was: 35 waterside, now: 41 northgate street; Post Town was: ely, now: bury st edmunds; Region was: cambridgeshire, now: suffolk; Post Code was: CB7 4AU, now: IP33 1HY
08 Sep 2008 288a Director appointed paul ffolkes davis
08 Sep 2008 88(2) Ad 04/09/08 gbp si 304@0.01=3.04 gbp ic 6.96/10
01 Sep 2008 288a Director appointed professor edward john briscoe
29 Jul 2008 CERTNM Company name changed camsearch LIMITED\certificate issued on 30/07/08
12 Jun 2008 288a Director appointed david andrew sinclair
12 Jun 2008 288a Director appointed michael paul hobson
12 Jun 2008 288a Director appointed michael andrew parker
06 Jun 2008 288b Appointment Terminated Secretary philsec LIMITED
06 Jun 2008 288b Appointment Terminated Director meaujo incorporations LIMITED
06 Jun 2008 288a Secretary appointed thomas cochrane mcguire
06 Jun 2008 88(2) Ad 02/06/08 gbp si 695@0.01=6.95 gbp ic 0.01/6.96