Advanced company searchLink opens in new window

CAMELOT COURT LIMITED

Company number FC013220

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)
27 Oct 2003 4.68 Liquidators' statement of receipts and payments
27 Oct 2003 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2003 4.68 Liquidators' statement of receipts and payments
29 Apr 2003 4.68 Liquidators' statement of receipts and payments
31 Oct 2002 4.68 Liquidators' statement of receipts and payments
03 May 2002 4.68 Liquidators' statement of receipts and payments
18 Feb 2002 BR5 BR000107 address change 12/02/02 bdo stoy hayward 3RD floor, peter house st peter's square manchester M1 5AB
06 Nov 2001 4.68 Liquidators' statement of receipts and payments
04 Dec 2000 BR5 BR000107 address change 20/10/00 camelot court nursing home winghouse lane tittensor staffordshire ST12 9HX
04 Dec 2000 BR6 BR000107 par appointed 20/10/00 david swaden bdo stoy hayward 3RD floor, peter house st peters square manchester M1 5AB
04 Dec 2000 BR6 BR000107 par terminated 20/10/00 anthony charles marson
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000107 par terminated 20/10/00 anthony charles marson
31 Oct 2000 4.20 Statement of affairs
26 Oct 2000 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Oct 2000 600 Appointment of a voluntary liquidator
07 Mar 2000 AA Full accounts made up to 16 August 1998
14 Oct 1998 AA Full accounts made up to 17 August 1997
20 Oct 1997 BR6 BR000107 par appointed 11/03/96 anthony charles marson unit 2 7A high street market bosworth warwickshire CU13 0JN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000107 par appointed 11/03/96 anthony charles marson unit 2 7A high street market bosworth warwickshire CU13 0JN
20 Oct 1997 BR6 BR000107 par terminated 11/03/96 christopher gibson
29 Sep 1997 AA Full accounts made up to 18 August 1996
15 Mar 1996 395 Particulars of mortgage/charge
15 Mar 1996 395 Particulars of mortgage/charge
25 Jan 1996 BR6 BR000107 par partic 10/01/96 christopher miles gibson 2 churchview cotesheath staffordshire ST21 6SU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR000107 par partic 10/01/96 christopher miles gibson 2 churchview cotesheath staffordshire ST21 6SU
03 Jan 1996 AA Full accounts made up to 31 July 1995
11 Jul 1995 701b ARD short from 30/04 to 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentARD short from 30/04 to 31/07
11 Nov 1994 AA Full accounts made up to 30 April 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 April 1994