Advanced company searchLink opens in new window

CAMOMILE SOLAR LIMITED

Company number 09547122

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
24 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
07 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
07 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
08 Oct 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
24 Jan 2017 AP01 Appointment of Mr Christopher George Mutter as a director on 17 January 2017
24 Jan 2017 TM01 Termination of appointment of Jeremy David Cross as a director on 3 January 2017
12 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
15 Dec 2016 AP01 Appointment of Mr Stephen Frank Shine as a director on 14 December 2016
07 Jul 2016 TM01 Termination of appointment of Delvin Martin Lane as a director on 30 June 2016
27 Jun 2016 TM01 Termination of appointment of Timothy Payne as a director on 31 May 2016
23 Jun 2016 AP01 Appointment of Mr Delvin Martin Lane as a director on 31 May 2016
14 Jun 2016 TM01 Termination of appointment of Adrian John Pike as a director on 31 May 2016
13 Jun 2016 AP01 Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016
13 Jun 2016 TM01 Termination of appointment of Adrian John Pike as a director on 31 May 2016
25 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
16 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-16
  • GBP 1