Advanced company searchLink opens in new window

CAMELION PROPERTY SOLUTIONS LTD

Company number 06384436

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
12 Jun 2019 PSC01 Notification of Lee Nugent as a person with significant control on 12 June 2019
12 Jun 2019 PSC07 Cessation of Alexander Arthur Riozzi as a person with significant control on 12 June 2019
12 Jun 2019 AP01 Appointment of Mr Lee Nugent as a director on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of Alexander Arthur Riozzi as a director on 12 June 2019
12 Jun 2019 AD01 Registered office address changed from Unit 24 Seymour Street Millers Bridge Industrial Estate Bootle Merseyside L20 1EE to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 12 June 2019
11 Apr 2019 AA01 Previous accounting period extended from 30 July 2018 to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
25 Jul 2018 AA Micro company accounts made up to 31 July 2017
25 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
29 Nov 2017 MR04 Satisfaction of charge 063844360001 in full
01 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Nov 2016 MR01 Registration of charge 063844360001, created on 24 November 2016
18 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
17 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
15 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
17 Sep 2015 AD01 Registered office address changed from Gostins Building 32-36 Hanover Street Liverpool Merseyside L1 4LN to Unit 24 Seymour Street Millers Bridge Industrial Estate Bootle Merseyside L20 1EE on 17 September 2015
29 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Oct 2014 CH01 Director's details changed for Mr Alexander Arthur Riozzi on 16 September 2014
20 Oct 2014 CH01 Director's details changed for Mr Alexander Arthur Riozzi on 15 August 2014
20 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1