Advanced company searchLink opens in new window

CITY CAMERA EXCHANGE ROMFORD LIMITED

Company number 02463450

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)
11 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2014 L64.07 Completion of winding up
01 Jul 2013 COCOMP Order of court to wind up
10 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
09 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-09
  • GBP 100
14 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Mar 2012 TM02 Termination of appointment of Nicholas Molyneux as a secretary
20 Mar 2012 TM02 Termination of appointment of Nicholas Molyneux as a secretary
29 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Mrs Joanna Boydell as a director
29 Nov 2011 TM01 Termination of appointment of Andrew Hannan as a director
29 Nov 2011 AP01 Appointment of Mr Sean Emmett as a director
29 Nov 2011 AP01 Appointment of Mr Chris Yates as a director
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Nov 2010 TM01 Termination of appointment of David Cashman as a director
01 Nov 2010 AP01 Appointment of Mr Andrew Hannan as a director
04 Jun 2010 TM01 Termination of appointment of William Rollason as a director
26 May 2010 AP01 Appointment of Mr David Cashman as a director
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for William Peter Rollason on 23 November 2009