CAMERON BUTCHER GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Removal of liquidator by court order

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

11/10/2411 October 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

17/07/2417 July 2024 Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17

View Document

27/06/2427 June 2024 Registered office address changed from Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

16/10/2316 October 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

13/10/2213 October 2022 Liquidators' statement of receipts and payments to 2022-08-08

View Document

13/10/2113 October 2021 Liquidators' statement of receipts and payments to 2021-08-08

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 17/12/14 STATEMENT OF CAPITAL GBP 50000

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAMERON BUTCHER FACILITIES (MIDLANDS) LIMITED

View Document

12/05/1412 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAMERON BUTCHER FACILITIES (SOUTHERN) LIMITED

View Document

05/03/145 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

04/07/134 July 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1220 February 2012 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