- Company Overview for CAMMACK CONTRACTORS LIMITED (05763558)
- Filing history for CAMMACK CONTRACTORS LIMITED (05763558)
- People for CAMMACK CONTRACTORS LIMITED (05763558)
- More for CAMMACK CONTRACTORS LIMITED (05763558)
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 Sep 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | AP03 | Appointment of Miss Lucy Cunningham as a secretary | |
02 Aug 2010 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2 August 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for James Cammack on 30 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | CERTNM | Company name changed goodwood builders LIMITED\certificate issued on 10/12/08 | |
07 Oct 2008 | 288b | Appointment terminated director and secretary austin lewis | |
21 Jul 2008 | 363a | Return made up to 30/03/08; full list of members | |
21 Jul 2008 | 288c | Director's change of particulars / james cammack / 01/04/2008 | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF | |
05 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Oct 2007 | 288a | New secretary appointed;new director appointed | |
18 Sep 2007 | 363a | Return made up to 30/03/07; full list of members | |
18 Sep 2007 | 288b | Secretary resigned | |
26 Jul 2007 | 88(2)R | Ad 30/03/06--------- £ si 1@1=1 £ ic 1/2 | |
26 Jul 2007 | 287 | Registered office changed on 26/07/07 from: cawley priory, south pallant chichester west sussex PO19 1SY | |
15 May 2006 | 288a | New director appointed | |
15 May 2006 | 288a | New secretary appointed | |
28 Apr 2006 | 288b | Director resigned | |
28 Apr 2006 | 288b | Secretary resigned |