CAMELPHAT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-08

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

19/12/2319 December 2023 Registered office address changed from Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 2nd Floor 20 Chapel Street Liverpool L3 9AG to Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-03-08

View Document

10/05/2210 May 2022 Liquidators' statement of receipts and payments to 2022-03-08

View Document

01/06/211 June 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/2125 May 2021 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008976

View Document

26/03/2126 March 2021 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2021:LIQ. CASE NO.1

View Document

02/11/202 November 2020 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009420

View Document

30/10/2030 October 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/201 October 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/2029 July 2020 NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008376

View Document

20/04/2020 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/2020 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 64 MILL LANE WEST DERBY LIVERPOOL L12 7JB UNITED KINGDOM

View Document

18/03/2018 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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