CAMERON PROJECT CONTROLS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

19/12/2419 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Appointment of a voluntary liquidator

View Document

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

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Declaration of solvency

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

02/04/242 April 2024 Cessation of Marie Curry as a person with significant control on 2024-03-28

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-12-31

View Document

02/04/232 April 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/09/1927 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / ANDREW CAMERON CURRY / 12/12/2018

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CURRY

View Document

12/12/1812 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 2

View Document

09/02/189 February 2018 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