CAMERON SONS BUILDING SERVICES LIMITED

Company Documents

DateDescription
03/11/223 November 2022 Final Gazette dissolved following liquidation

View Document

03/11/223 November 2022 Final Gazette dissolved following liquidation

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Registered office address changed from 5 Knowle Avenue Knowle Village Fareham Hampshire PO17 5LG to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of a voluntary liquidator

View Document

24/02/2224 February 2022 Statement of affairs

View Document

24/02/2224 February 2022 Resolutions

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

16/03/2016 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

06/03/196 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

11/01/1811 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

22/03/1722 March 2017 ADOPT ARTICLES 15/02/2017

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 SAIL ADDRESS CHANGED FROM: COMPASS ACCOUNTANTS LIMITED THE TANNERIES, EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR ENGLAND

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALEX MCINTOSH

View Document

18/07/1318 July 2013 SAIL ADDRESS CREATED

View Document

18/07/1318 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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