CAMERON VEHICLE CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
22/06/2322 June 2023 | Final Gazette dissolved following liquidation |
22/06/2322 June 2023 | Final Gazette dissolved following liquidation |
22/03/2322 March 2023 | Return of final meeting in a creditors' voluntary winding up |
19/01/2319 January 2023 | Liquidators' statement of receipts and payments to 2022-11-18 |
08/01/228 January 2022 | Liquidators' statement of receipts and payments to 2021-11-18 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/03/185 March 2018 | CESSATION OF ALASTAIR CAMERON BAIRD AS A PSC |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH BAIRD |
05/03/185 March 2018 | DIRECTOR APPOINTED MRS JULIE ELIZABETH BAIRD |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/12/1529 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/01/159 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O COLLINSONS CHARTERED ACCOUNTAN 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB |
11/01/1411 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/01/149 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/02/134 February 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/02/1228 February 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
13/07/1113 July 2011 | PREVEXT FROM 31/12/2010 TO 30/06/2011 |
21/01/1121 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CAMERON BAIRD / 11/12/2009 |
25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH BAIRD / 11/12/2009 |
25/01/1025 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM LANCASTER HOUSE DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG |
05/01/095 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/02/052 February 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/12/032 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
07/01/037 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0111 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAMERON VEHICLE CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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