Advanced company searchLink opens in new window

AB CAMERAS LIMITED

Company number 06627710

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)
12 May 2016 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2016 4.68 Liquidators' statement of receipts and payments to 2 February 2016
12 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2016 4.68 Liquidators' statement of receipts and payments to 10 December 2015
24 Dec 2014 4.68 Liquidators' statement of receipts and payments to 10 December 2014
20 Dec 2013 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 20 December 2013
17 Dec 2013 600 Appointment of a voluntary liquidator
17 Dec 2013 4.20 Statement of affairs with form 4.19
17 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
16 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
01 Sep 2011 AA Total exemption full accounts made up to 31 May 2011
12 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mrs Hazel Glynis Mccreanney on 24 June 2011
17 Mar 2011 AD01 Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 17 March 2011
15 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
11 Aug 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Hazel Glynis Mccreanney on 24 June 2010
25 Sep 2009 AA Total exemption full accounts made up to 31 May 2009
25 Sep 2009 225 Accounting reference date shortened from 30/06/2009 to 31/05/2009
19 Aug 2009 363a Return made up to 24/06/09; full list of members
07 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1