Advanced company searchLink opens in new window

DICKINSON DEES (CAMDEN HOUSE) LIMITED

Company number 05597612

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DS01 Application to strike the company off the register
23 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
25 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
21 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
01 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
20 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
15 Dec 2009 AP01 Appointment of Simon Paul Watts as a director
15 Dec 2009 AP01 Appointment of David John Dale as a director
15 Dec 2009 AP01 Appointment of John David Ralph as a director
02 Dec 2009 TM01 Termination of appointment of James Pass as a director
01 Dec 2009 TM01 Termination of appointment of Ian Ward as a director
01 Dec 2009 TM01 Termination of appointment of Jennifer Smurthwaite as a director
21 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Jennifer Smurthwaite on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Ian Ward on 1 October 2009
21 Oct 2009 CH01 Director's details changed for James Henry Pass on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Jonathan Joseph Blair on 1 October 2009
21 Oct 2009 CH04 Secretary's details changed for Prima Secretary Limited on 1 October 2009
13 Jan 2009 AA Accounts for a dormant company made up to 30 April 2008