Advanced company searchLink opens in new window

CAMINO BLACKFRIARS LIMITED

Company number 08233212

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)
20 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
20 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 10 January 2020
18 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2019 LIQ02 Statement of affairs
29 Jan 2019 AD01 Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to C/O Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 29 January 2019
25 Jan 2019 600 Appointment of a voluntary liquidator
25 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-11
03 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
06 Aug 2018 AA Total exemption full accounts made up to 26 November 2017
17 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
17 Oct 2017 PSC02 Notification of Camino Restaurants Limited as a person with significant control on 6 April 2016
17 Oct 2017 PSC07 Cessation of Camino Leisure Holdings Limited as a person with significant control on 6 April 2016
29 Aug 2017 AA Accounts for a small company made up to 27 November 2016
04 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other group companies 19/04/2017
27 Apr 2017 MR01 Registration of charge 082332120003, created on 19 April 2017
24 Nov 2016 AD01 Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 24 November 2016
29 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
26 Aug 2016 AA Accounts for a small company made up to 29 November 2015
25 Nov 2015 AP01 Appointment of Ms Tsara Jayne Taylor as a director on 7 October 2015
01 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
28 Aug 2015 AA Accounts for a small company made up to 30 November 2014
25 Mar 2015 TM01 Termination of appointment of Daniel Heath as a director on 25 March 2015