CAMEL CONSULTANTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-25

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM
THE BUSINESS CENTRE TY VERLON INDUSTRUIAL ESTATE
CARDIFF ROAD
BARRY
VALE OF GLAMORGAN
CF63 2AW

View Document

11/05/1811 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1811 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1811 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN MATHEW NEWMAN / 01/12/2014

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
THE BUSINESS CENTRE PRIORITY BUSINESS PARK
CARDIFF ROAD
BARRY
VALE OF GLAMORGAN
CF63 2AW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 110

View Document

19/01/1119 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN NEWMAN / 25/10/2010

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH ANN NEWMAN / 25/10/2010

View Document

17/11/1017 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN NEWMAN / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN NEWMAN / 29/12/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/09 FROM: GISTERED OFFICE CHANGED ON 02/01/2009 FROM 46 LLANGORSE DRIVE ROGERSTONE NEWPORT SOUTH WALES NP10 9HJ

View Document

02/01/092 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MS DEBORAH ANN NEWMAN

View Document

19/09/0819 September 2008 SECRETARY APPOINTED MS DEBORAH ANN NEWMAN

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALUN DAVIES LOGGED FORM

View Document

02/07/082 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN DAVIES / 23/06/2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIES / 23/06/2008

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR ALAN DAVIES

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER LAXTON

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY NIGEL DAVIES LIMITED

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR GLEN NEWMAN

View Document

23/06/0823 June 2008 SECRETARY APPOINTED MR ALAN DAVIES

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT SOLUTIONS (WALES) LIMITED / 14/04/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM 19 READERS WAY VALE OF GLAMORGAN CF62 3HP

View Document

05/12/075 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company