Advanced company searchLink opens in new window

CAMP & FURNACE LIMITED

Company number 07745129

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)
02 Oct 2017 CS01 Confirmation statement made on 18 August 2017 with updates
28 Sep 2017 CH01 Director's details changed for Mr James Cecil Scott Moores on 28 September 2017
28 Sep 2017 PSC07 Cessation of James Cecil Scott Moores as a person with significant control on 6 April 2016
28 Sep 2017 PSC07 Cessation of James Cecil Scott Moores as a person with significant control on 6 April 2016
28 Sep 2017 PSC07 Cessation of Miles Ben-Dominic Falkingham as a person with significant control on 20 January 2017
28 Sep 2017 PSC01 Notification of James Cecil Scott Moores as a person with significant control on 6 April 2016
28 Sep 2017 CH01 Director's details changed for Mr Paul Andrew Speed on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Timothy Mark Speed on 28 September 2017
28 Feb 2017 AP01 Appointment of Miss Elaine Margaret Clarke as a director on 21 January 2017
27 Feb 2017 AP01 Appointment of Mr Andrew James Donaldson as a director on 21 January 2017
08 Feb 2017 TM01 Termination of appointment of Miles Ben-Dominic Falkingham as a director on 20 January 2017
08 Feb 2017 TM01 Termination of appointment of Simon Francis Rhodes as a director on 20 January 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 925
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2015 CH01 Director's details changed for Mr Miles Falkingham on 24 August 2015
23 Jul 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 825
10 Jun 2015 TM01 Termination of appointment of Michael Di Palma as a director on 15 January 2015
02 Oct 2014 MR01 Registration of charge 077451290002, created on 25 September 2014
15 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
15 Sep 2014 AP01 Appointment of Mr Michael Di Palma as a director on 18 August 2014