Advanced company searchLink opens in new window

CAMJAR PLC

Company number 02671630

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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Jan 2016 4.70 Declaration of solvency
08 Jan 2016 AD01 Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
10 Nov 2015 MR04 Satisfaction of charge 2 in full
11 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 470,173
03 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 470,173
04 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
06 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Apr 2012 AP03 Appointment of Michael Howard Davies as a secretary
04 Apr 2012 TM02 Termination of appointment of Janet Reid as a secretary
21 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
06 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
20 Jan 2011 AP03 Appointment of Janet Dorothy Reid as a secretary
20 Jan 2011 TM02 Termination of appointment of Marie Ross as a secretary
30 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
16 Mar 2010 CH03 Secretary's details changed for Marie Isobel Ross on 1 October 2009
16 Mar 2010 CH01 Director's details changed for David Lewis Wark on 1 October 2009