Advanced company searchLink opens in new window

FEDERAL-MOGUL CAMSHAFTS LIMITED

Company number 00306023

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)
13 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
11 Feb 2014 600 Appointment of a voluntary liquidator
23 Jan 2014 4.68 Liquidators' statement of receipts and payments to 26 November 2013
14 Dec 2012 AD01 Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN on 14 December 2012
11 Dec 2012 600 Appointment of a voluntary liquidator
11 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Dec 2012 4.70 Declaration of solvency
20 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2,499,937.5
09 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
07 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
17 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
28 Jul 2010 AP03 Appointment of Beverley Ann Sutton as a secretary
22 Jul 2010 TM02 Termination of appointment of Elizabeth Swift as a secretary
24 Jun 2010 AA Full accounts made up to 31 December 2009
18 Aug 2009 363a Return made up to 31/07/09; full list of members
18 Aug 2009 190 Location of debenture register
18 Aug 2009 353 Location of register of members
18 Aug 2009 287 Registered office changed on 18/08/2009 from manchester international office centre styal road manchester M22 5TN
27 Jul 2009 AA Full accounts made up to 31 December 2008
20 May 2009 288b Appointment terminated director stuart northedge
16 May 2009 288a Director appointed loic hangran
04 Feb 2009 363a Return made up to 31/07/08; full list of members