Advanced company searchLink opens in new window

CAMMATIC SUISSE (1989) LIMITED

Company number 02441607

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2011 DS01 Application to strike the company off the register
02 Mar 2011 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 2 March 2011
25 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
29 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
05 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
06 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
20 Oct 2008 363a Return made up to 30/09/08; full list of members
18 Jul 2008 AA Accounts made up to 29 February 2008
22 Oct 2007 363a Return made up to 30/09/07; full list of members
16 Oct 2007 AA Accounts made up to 28 February 2007
28 Nov 2006 AA Accounts made up to 28 February 2006
07 Nov 2006 363a Return made up to 30/09/06; full list of members
08 Nov 2005 363a Return made up to 30/09/05; full list of members
18 Oct 2005 AA Accounts made up to 28 February 2005
19 Oct 2004 363s Return made up to 30/09/04; full list of members
02 Aug 2004 AA Accounts made up to 29 February 2004
05 Nov 2003 363s Return made up to 30/09/03; full list of members
30 Sep 2003 AA Accounts made up to 28 February 2003
25 Oct 2002 363s Return made up to 30/09/02; full list of members
25 Oct 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
17 Oct 2002 AA Accounts made up to 28 February 2002
12 Oct 2001 287 Registered office changed on 12/10/01 from: norgar house 10 east street fareham hampshire PO16 0BN
10 Oct 2001 363s Return made up to 30/09/01; full list of members