Advanced company searchLink opens in new window

CAMMATIC SUISSE LIMITED

Company number 01067967

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)
09 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2021 600 Appointment of a voluntary liquidator
15 Jul 2021 LIQ10 Removal of liquidator by court order
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
24 Apr 2020 AD01 Registered office address changed from 1460 Parkway Whiteley Fareham PO15 7AF England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 24 April 2020
13 Mar 2020 600 Appointment of a voluntary liquidator
13 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
13 Mar 2020 LIQ01 Declaration of solvency
03 Dec 2019 AA Micro company accounts made up to 30 April 2019
12 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
05 Dec 2018 AA Micro company accounts made up to 30 April 2018
06 Aug 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to 1460 Parkway Whiteley Fareham PO15 7AF on 6 August 2018
20 Jan 2018 MR04 Satisfaction of charge 2 in full
20 Jan 2018 MR04 Satisfaction of charge 1 in full
21 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
09 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
09 Jun 2017 TM01 Termination of appointment of Roger Henry Watson as a director on 10 November 2016
18 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4,999
16 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4,999
15 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4,999