CAMELLIA CONTRACTS LIMITED

Company Documents

DateDescription
14/01/1714 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/1614 October 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/04/1627 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2016

View Document

22/04/1522 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2015

View Document

24/04/1424 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2014

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 3 WALRONDS PARK ISLE BREWERS TAUNTON SOMERSET TA3 6QP

View Document

27/02/1327 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1327 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1327 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SLOLEY / 10/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY PETER SLOLEY

View Document

12/01/0912 January 2009 SECRETARY APPOINTED JENNIFER ANNE PORTER

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK WHITE

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 S366A DISP HOLDING AGM 10/02/05

View Document

10/02/0510 February 2005 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