CAMERON CAVEY CONSULTING LIMITED

Company Documents

DateDescription
25/01/1425 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1325 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/08/1321 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2013

View Document

10/09/1210 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
C/O ASHTONS JWD LLP
22 BASEPOINT BUSINESS CENTRE
AVIATION PARK WEST ENTERPRISE WAY
CHRISTCHURCH
DORSET
BH23 6NX
ENGLAND

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O C/O CAMERON CAVEY LLP 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED ENGLAND

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 22 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH DORSET BH23 6NX

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM THE STABLE BLOCK PRIOR CAR PARK QUAY ROAD CHRISTCHURCH DORSET BH23 1BU

View Document

26/08/1126 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009453

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CAMERON CAVEY / 21/09/2010

View Document

05/10/105 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: 97 BARGATES CHRISTCHURCH DORSET BH23 1QQ

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 34 HORSA ROAD BOURNEMOUTH DORSET BH6 3AN

View Document

20/11/0620 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 Incorporation

View Document

21/09/0421 September 2004 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