Advanced company searchLink opens in new window

CAMWOOD ENTERPRISES LIMITED

Company number 07191046

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2020 DS01 Application to strike the company off the register
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with updates
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Mar 2017 TM02 Termination of appointment of Rachael Burns as a secretary on 20 July 2016
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AD02 Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
31 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 230,881
03 Mar 2016 AD01 Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA to 53 New Broad Street London EC2M 1JJ on 3 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AUD Auditor's resignation
08 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 230,881
29 Jan 2015 TM02 Termination of appointment of Reena Masuria as a secretary on 19 January 2015
28 Jan 2015 AP03 Appointment of Rachael Burns as a secretary on 19 January 2015
23 Jan 2015 AA Full accounts made up to 31 March 2014
19 Jan 2015 CH01 Director's details changed for Mr Mike Welling on 16 January 2015
19 May 2014 CH01 Director's details changed for Mr Frank John Foxall on 22 April 2014
11 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 230,881
03 Mar 2014 TM01 Termination of appointment of Graham Norfolk as a director
19 Sep 2013 AA Full accounts made up to 31 March 2013