CAMEC (PROVINCIAL) LIMITED
Status | DISSOLVED |
Company No. | 00696650 |
Category | Private Limited Company |
Incorporated | 27 Jun 1961 |
Age | 62 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2022 |
Years | 2 years, 1 month, 10 days |
SUMMARY
CAMEC (PROVINCIAL) LIMITED is an dissolved private limited company with number 00696650. It was incorporated 62 years, 10 months, 1 day ago, on 27 June 1961 and it was dissolved 2 years, 1 month, 10 days ago, on 18 March 2022. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 12 Jan 2021
Category: Address
Type: AD03
New address: 1 Bedford Avenue London WC1B 3AU
Documents
Change sail address company with new address
Date: 12 Jan 2021
Category: Address
Type: AD02
New address: 1 Bedford Avenue London WC1B 3AU
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Old address: 1 Bedford Avenue London WC1B 3AU United Kingdom
New address: 1 More London Place London SE1 2AF
Change date: 2021-01-04
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Capital statement capital company with date currency figure
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Capital
Type: SH19
Capital : 100.00 GBP
Date: 2020-12-17
Documents
Legacy
Date: 17 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/11/20
Documents
Resolution
Date: 17 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-25
Officer name: Mr Simon James Callander
Documents
Appoint person secretary company with name date
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-25
Officer name: Mr Simon James Callander
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-25
Officer name: Balbir Kelly-Bisla
Documents
Termination secretary company with name termination date
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Balbir Kelly-Bisla
Termination date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 01 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-01
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-24
Officer name: Mr Michael James Ford
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-24
Officer name: Claire Margaret Pape
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-01
New address: 1 Bedford Avenue London WC1B 3AU
Old address: Greenside House 50 Station Road Wood Green London N22 7TP
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Appoint person secretary company with name date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Balbir Kelly-Bisla
Appointment date: 2018-12-19
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Balbir Kelly-Bisla
Appointment date: 2018-12-19
Documents
Termination secretary company with name termination date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-19
Officer name: Luke Amos Thomas
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Amos Thomas
Termination date: 2018-12-19
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 26 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-26
Documents
Appoint person secretary company with name date
Date: 24 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-17
Officer name: Luke Amos Thomas
Documents
Termination secretary company with name termination date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-17
Officer name: Thomas Stamper Fuller
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Margaret Pape
Appointment date: 2018-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Steele
Termination date: 2018-07-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 27 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-27
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Termination secretary company with name termination date
Date: 09 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-07
Officer name: Dennis Read
Documents
Appoint person secretary company with name date
Date: 09 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-07
Officer name: Mr Thomas Stamper Fuller
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-06
Officer name: Neil Cooper
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type dormant
Date: 27 Sep 2013
Action Date: 01 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-01
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Amos Thomas
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 27 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-27
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 28 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Resolution
Date: 24 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 Aug 2010
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Cooper
Documents
Termination director company with name
Date: 17 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lane
Documents
Accounts with accounts type dormant
Date: 15 Apr 2010
Action Date: 29 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Accounts with accounts type full
Date: 14 Oct 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-30
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed anthony david steele
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian spearing
Documents
Accounts with accounts type full
Date: 08 Oct 2008
Action Date: 01 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-01
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 25 Jul 2007
Action Date: 26 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-26
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2006
Action Date: 27 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-27
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2005
Action Date: 28 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-28
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 2004
Action Date: 30 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-30
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/04; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 01 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-01
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 26 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-26
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2000
Action Date: 28 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-28
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
302 LANGHEDGE LANE,LONDON,N18 2TJ
Number: | 11404656 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM JOHNSON PLUMBING AND HEATING LIMITED
22 CLEVELAND AVENUE,BISHOP AUCKLAND,DL14 6AR
Number: | 07825296 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOBSON HAGUE CONSULTANCY LIMITED
THE HART SHAW BUILDING,PARK SHEFFIELD,S9 1XU
Number: | 04405794 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 OTTERBURN AVENUE,KILMARNOCK,KA3 7UH
Number: | SC612591 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR WINDWARD HOUSE,,JE2 3BQ
Number: | FC035447 |
Status: | ACTIVE |
Category: | Other company type |
56 - 58 SOUTH PARADE,WHITLEY BAY,NE26 2RQ
Number: | 09180516 |
Status: | ACTIVE |
Category: | Private Limited Company |