Advanced company searchLink opens in new window

CAMMACK CONTRACTORS LIMITED

Company number 05763558

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 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