Advanced company searchLink opens in new window

CAMARGUE LEASING LIMITED

Company number 04597180

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2010 DS01 Application to strike the company off the register
30 Dec 2009 AP04 Appointment of Aldbridge Services London Limited as a secretary
29 Dec 2009 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 29 December 2009
29 Dec 2009 TM02 Termination of appointment of Aquis Secretaries Limited as a secretary
21 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2009-12-21
  • GBP 2
21 Dec 2009 CH01 Director's details changed for John Taylor on 21 November 2009
21 Dec 2009 CH04 Secretary's details changed for Aquis Secretaries Limited on 21 November 2009
21 Dec 2009 CH01 Director's details changed for Richard Francis Henry Noble on 21 November 2009
21 Dec 2009 CH01 Director's details changed for Julian Charles Douglas Balaam on 21 November 2009
21 Dec 2009 CH01 Director's details changed for William Arthur Fraser on 21 November 2009
16 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Oct 2009 AA Full accounts made up to 31 December 2008
05 Dec 2008 363a Return made up to 21/11/08; full list of members
29 Sep 2008 AA Full accounts made up to 31 December 2007
30 Nov 2007 363a Return made up to 21/11/07; full list of members
15 Aug 2007 AA Full accounts made up to 31 December 2006
07 Dec 2006 363a Return made up to 21/11/06; full list of members
12 Oct 2006 288c Director's particulars changed
12 Oct 2006 288c Director's particulars changed
12 Oct 2006 288c Director's particulars changed
12 Oct 2006 288c Director's particulars changed
22 Aug 2006 AA Full accounts made up to 31 December 2005