Advanced company searchLink opens in new window

CAMBERLEY RES NO.5 LIMITED

Company number 02213303

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2019 DS01 Application to strike the company off the register
30 Aug 2019 PSC05 Change of details for a person with significant control
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
04 Jun 2019 TM01 Termination of appointment of Stephen Stone as a director on 21 May 2019
21 Dec 2018 TM01 Termination of appointment of Donald Ormond Clark as a director on 21 December 2018
18 Dec 2018 AP01 Appointment of Mr Anil Bungar as a director on 17 December 2018
17 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
15 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
18 Aug 2017 PSC05 Change of details for a person with significant control
14 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Jul 2017 CH01 Director's details changed for Mr Stephen Stone on 21 June 2017
12 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
17 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
13 Jan 2014 TM01 Termination of appointment of Ian White as a director
25 Oct 2013 CH01 Director's details changed for Nigel Christopher Tinker on 15 October 2013
21 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders