CAMCLAD (PROJECTS) LIMITED

Company Documents

DateDescription
20/11/2120 November 2021 Final Gazette dissolved following liquidation

View Document

20/11/2120 November 2021 Final Gazette dissolved following liquidation

View Document

28/06/2128 June 2021 Liquidators' statement of receipts and payments to 2021-04-13

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM
7TH FLOOR DASHWOOD HOUSE
60 OLD BROAD STREET
LONDON
EC2M 1QS

View Document

22/06/1622 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
THE GRANARY HOME END
FULBOURN
CAMBRIDGE
CB21 5BS

View Document

29/04/1529 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

29/04/1529 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/1529 April 2015 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

29/04/1529 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/157 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BIGG

View Document

02/02/152 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 SECRETARY APPOINTED MR JAMES ASHLEY BIGG

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
3 MORLEY'S PLACE
SAWSTON
CAMBRIDGE
CAMBRIDGESHIRE
CB22 3TG

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR JAMES ASHLEY BIGG

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/128 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAYER

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

20/04/1020 April 2010 SECRETARY APPOINTED WILLIAM BRIAN WILSON

View Document

26/03/1026 March 2010 25/01/10 STATEMENT OF CAPITAL GBP 100

View Document

08/03/108 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SAYER / 18/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES BIGG / 18/01/2010

View Document

19/02/1019 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP SAYER

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM
LAKE HOUSE, MARKET HILL
ROYSTON
HERTS
SG8 9JN

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 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