Advanced company searchLink opens in new window

CAMDEN MOTORS (TRUSTEES) LIMITED

Company number 03264628

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
24 Feb 2016 CH01 Director's details changed for Mr Paul John Dunkley on 29 January 2016
24 Feb 2016 CH01 Director's details changed for Mrs Denise Rachel Dunkley on 29 January 2016
22 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
11 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
12 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
16 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
17 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Oct 2009 CH03 Secretary's details changed for David William Hammond on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Mr Paul John Dunkley on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Paul John Dunkley on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Denise Rachel Dunkley on 5 October 2009
10 Jul 2009 287 Registered office changed on 10/07/2009 from 9 cheyne walk northampton NN1 5PT
29 Oct 2008 363a Return made up to 17/10/08; full list of members