Advanced company searchLink opens in new window

CAM BALANCED LIMITED

Company number 10872192

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
14 May 2020 AA Accounts for a dormant company made up to 31 July 2019
14 May 2020 TM02 Termination of appointment of Adam John Royce as a secretary on 1 May 2020
14 May 2020 TM01 Termination of appointment of James Christopher Moyses as a director on 1 May 2020
14 May 2020 TM01 Termination of appointment of Nigel James Keable as a director on 1 May 2020
14 May 2020 TM01 Termination of appointment of Richard Geoffrey Douglas Allen as a director on 1 May 2020
25 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
19 Jun 2019 MAR Re-registration of Memorandum and Articles
19 Jun 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Jun 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Jun 2019 RR02 Re-registration from a public company to a private limited company
11 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
29 Mar 2018 AP03 Appointment of Mr Adam John Royce as a secretary on 26 March 2018
29 Mar 2018 AP01 Appointment of Mr Adam John Royce as a director on 26 March 2018
29 Mar 2018 TM01 Termination of appointment of Thomas Millar as a director on 26 March 2018
29 Mar 2018 TM02 Termination of appointment of Thomas Millar as a secretary on 26 March 2018
18 Jan 2018 IC01 Notice of intention to carry on business as an investment company
17 Jan 2018 CERT8A Commence business and borrow
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 50,000.01
17 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 SH50 Trading certificate for a public company
09 Jan 2018 AP01 Appointment of Mr Thomas Millar as a director on 15 December 2017