Advanced company searchLink opens in new window

4CAM LTD

Company number 09162312

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2021 DS01 Application to strike the company off the register
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
05 Mar 2019 AD01 Registered office address changed from Copt Hall Copt Hall Lane Little Wigborough Colchester CO5 7rd England to Weavers Swan Street Chappel Essex CO6 2ED on 5 March 2019
12 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from 2 Mannin Way Lancaster LA1 3SU to Copt Hall Copt Hall Lane Little Wigborough Colchester CO5 7rd on 4 April 2018
19 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
07 Aug 2017 PSC04 Change of details for Mr Christopher Morton as a person with significant control on 6 April 2017
08 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
03 Sep 2015 AD01 Registered office address changed from Copt Hall Copt Hall Lane Little Wigborough Colchester Essex CO5 7rd England to 2 Mannin Way Lancaster LA1 3SU on 3 September 2015
05 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted