Advanced company searchLink opens in new window

CAMBERWAY LIMITED

Company number 03981197

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2013 DS01 Application to strike the company off the register
22 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
15 Feb 2013 AP01 Appointment of Mrs Charlotte Dorothy Van Heerden as a director on 15 February 2013
15 Feb 2013 TM01 Termination of appointment of Stephen John Kelly as a director on 15 February 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
14 May 2012 TM01 Termination of appointment of John Robert Montagu Stuart Wortley Hunt as a director on 1 January 2012
14 May 2012 AP01 Appointment of Stephen John Kelly as a director on 1 January 2012
29 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
28 Apr 2010 CH04 Secretary's details changed for Qas Secretaries Limited on 1 October 2009
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
30 Jun 2009 363a Return made up to 26/04/09; full list of members
30 Jun 2009 353 Location of register of members
30 Jun 2009 288c Secretary's Change of Particulars / qas secretaries LIMITED / 01/03/2009 / HouseName/Number was: , now: enterprise house; Street was: 3RD floor, now: 21 buckle street; Area was: 20-23 greville street, now: ; Post Code was: EC1N 8SS, now: E1 8NN
18 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
22 Dec 2008 287 Registered office changed on 22/12/2008 from 3RD floor 20-23 greville street london EC1N 8SS
01 May 2008 363a Return made up to 26/04/08; full list of members
04 Apr 2008 AA Total exemption full accounts made up to 30 April 2007
14 May 2007 363a Return made up to 26/04/07; full list of members
15 Jan 2007 AA Total exemption full accounts made up to 30 April 2006