CAM-TECH ENGINEERING (COVENTRY) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

30/01/2430 January 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

16/11/2316 November 2023 Termination of appointment of Robert Peter Cobain as a director on 2022-11-02

View Document

17/10/2317 October 2023 Termination of appointment of Hanif Saddiq as a secretary on 2022-11-01

View Document

17/10/2317 October 2023 Termination of appointment of Hanif Saddiq as a director on 2022-11-01

View Document

12/09/2312 September 2023 Administrator's progress report

View Document

26/04/2326 April 2023 Result of meeting of creditors

View Document

03/04/233 April 2023 Statement of administrator's proposal

View Document

17/02/2317 February 2023 Registered office address changed from Unit 4 Bodmin Road Wyken Coventry West Midlands CV2 5DB to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of an administrator

View Document

25/01/2325 January 2023 Registration of charge 036160140005, created on 2023-01-25

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

01/11/221 November 2022 Satisfaction of charge 036160140004 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRE8 NETWORK INVESTMENTS LIMITED

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN BOLGER

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN BOLGER

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BOLGER

View Document

19/02/2019 February 2020 CESSATION OF EILEEN ELLEN BOLGER AS A PSC

View Document

19/02/2019 February 2020 CESSATION OF JOHN BOLGER AS A PSC

View Document

19/02/2019 February 2020 SECRETARY APPOINTED MR HANIF SADDIQ

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR HANIF SADDIQ

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR ROBERT PETER COBAIN

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036160140004

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/2013 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOLGER / 31/07/2019

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BOLGER / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS EILEEN ELLEN BOLGER / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN IVOR BOLGER / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BOLGER / 21/11/2018

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BOLGER

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR EILEEN BOLGER

View Document

30/11/1730 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR KEVIN JOHN BOLGER

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOLGER / 21/07/2015

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN ELLEN BOLGER / 21/07/2015

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN IVOR BOLGER / 21/07/2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/08/149 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/08/139 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/08/1129 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN IVOR BOLGER / 30/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOLGER / 30/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN ELLEN BOLGER / 30/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BOLGER / 30/07/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BOLGER / 30/07/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BOLGER / 12/04/2006

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BOLGER / 12/04/2006

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: UNIT 8 BODMIN ROAD, WYKEN COVENTRY WEST MIDLANDS CV2 5DB

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: UNIT 8 ALPHA BUSINESS PARK DEEDMORE ROAD COVENTRY CV2 1EQ

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/12/0011 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 14/08/00; CHANGE OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 1 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FY

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 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