CAM-C ENGINEERING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

08/01/258 January 2025 Application to strike the company off the register

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAM-C HOLDINGS LIMITED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 CESSATION OF FRANCES SIAN EVANS AS A PSC

View Document

17/04/1917 April 2019 CESSATION OF MICHAEL GARETH EVANS AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/06/1820 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/04/1618 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1517 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARETH EVANS / 03/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/06/1310 June 2013 03/04/13 CHANGES

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL EVANS

View Document

10/04/1310 April 2013 SECRETARY APPOINTED FRANCES SIAN EVANS

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1311 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 50

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1216 October 2012 16/10/12 STATEMENT OF CAPITAL GBP 55

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/05/129 May 2012 03/04/12 CHANGES

View Document

23/04/1223 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 61

View Document

23/04/1223 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1128 October 2011 28/10/11 STATEMENT OF CAPITAL GBP 68

View Document

28/10/1128 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1110 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 74

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 24 HILLSIDE TERRACE BEDWAS CAERPHILLY CF83 8AJ

View Document

02/11/102 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1025 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 80

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEFF GERACI

View Document

25/10/1025 October 2010 ALTER ARTICLES 04/10/2010

View Document

11/05/1011 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/04/058 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/04/0415 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/08/0327 August 2003 RE SECT 320 07/05/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 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