CAMERON PROJECT CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Return of final meeting in a members' voluntary winding up |
10/03/2510 March 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10 |
19/12/2419 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Appointment of a voluntary liquidator |
09/05/249 May 2024 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-09 |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Declaration of solvency |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with updates |
08/04/248 April 2024 | Confirmation statement made on 2024-02-08 with no updates |
02/04/242 April 2024 | Cessation of Marie Curry as a person with significant control on 2024-03-28 |
03/04/233 April 2023 | Micro company accounts made up to 2022-12-31 |
02/04/232 April 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/09/1927 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW CAMERON CURRY / 12/12/2018 |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CURRY |
12/12/1812 December 2018 | 26/11/18 STATEMENT OF CAPITAL GBP 2 |
09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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