Advanced company searchLink opens in new window

CAMERA WAREHOUSE. COM LTD

Company number 06459867

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2012 DS01 Application to strike the company off the register
19 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
10 Jun 2011 AP01 Appointment of David Harry Garratt as a director
10 Jun 2011 AP03 Appointment of David Garratt as a secretary
10 Jun 2011 TM02 Termination of appointment of David Harbord as a secretary
10 Jun 2011 TM01 Termination of appointment of David Harbord as a director
09 May 2011 TM01 Termination of appointment of Andrew Meehan as a director
09 May 2011 AP01 Appointment of Mr Bernard Charles Hewitt as a director
18 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr David Christopher Harbord on 11 October 2009
28 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Sep 2009 288a Secretary appointed david harbord
24 Jul 2009 288b Appointment Terminated Secretary genesia secretaries LIMITED
07 Jul 2009 288b Appointment Terminated Director colin mccarthy
19 Jun 2009 288a Director appointed mr andrew david meehan
18 Jun 2009 288a Director appointed mr david harbord
11 Jun 2009 288b Appointment Terminated Director david gilbert
16 Jan 2009 363a Return made up to 27/12/08; full list of members
27 Dec 2007 NEWINC Incorporation