Advanced company searchLink opens in new window

CAMBERLEY LPG LIMITED

Company number 00321836

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)
02 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2009 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2009 4.70 Declaration of solvency
09 Jul 2009 600 Appointment of a voluntary liquidator
09 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-26
08 Jul 2009 287 Registered office changed on 08/07/2009 from 8 york road london SE1 7NA
08 Jun 2009 288a Director appointed shell corporate director LIMITED
01 Jun 2009 288a Director appointed karin jacqueline hawkins
01 Jun 2009 288b Appointment Terminated Director ian hirst
01 Jun 2009 288b Appointment Terminated Director john tolchard
25 Apr 2009 CERTNM Company name changed amazon gas LIMITED\certificate issued on 29/04/09
04 Nov 2008 363a Return made up to 27/10/08; full list of members
21 Oct 2008 AA Accounts made up to 31 December 2007
26 Oct 2007 363a Return made up to 27/10/07; full list of members
31 May 2007 AA Accounts made up to 31 December 2006
10 Nov 2006 363a Return made up to 27/10/06; full list of members
11 Oct 2006 AA Accounts made up to 31 December 2005
13 Jun 2006 288a New director appointed
07 Mar 2006 288b Director resigned
25 Oct 2005 363a Return made up to 27/10/05; full list of members
20 Oct 2005 403a Declaration of satisfaction of mortgage/charge
20 Oct 2005 403a Declaration of satisfaction of mortgage/charge
20 Oct 2005 403a Declaration of satisfaction of mortgage/charge
07 Jun 2005 AA Accounts made up to 31 December 2004
14 Mar 2005 288c Director's particulars changed