CAMERON CONSTRUCTION LIMITED

Graphics House Graphics House, Purbrook, PO7 5LG, Hants
StatusLIQUIDATION
Company No.01077824
CategoryPrivate Limited Company
Incorporated20 Oct 1972
Age51 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

CAMERON CONSTRUCTION LIMITED is an liquidation private limited company with number 01077824. It was incorporated 51 years, 7 months, 12 days ago, on 20 October 1972. The company address is Graphics House Graphics House, Purbrook, PO7 5LG, Hants.



Company Fillings

Liquidation receiver abstract of receipts and payments

Date: 20 Dec 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Aug 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Aug 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Liquidation compulsory notice winding up

Date: 02 Jul 1993

Category: Insolvency

Sub Category: Compulsory

Type: 4.13

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 21/03/90 from: 2 stubbington avenue north end portsmouth PO2 0HS

Documents

View document PDF

Legacy

Date: 07 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/12/89; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1988

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/09/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1988

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF

Legacy

Date: 03 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Mar 1988

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/04/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 1981

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 28/08/81

Documents

View document PDF

Miscellaneous

Date: 20 Oct 1972

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

B R C TRAINING LIMITED

37 THE WHARF,DERBY,DE72 2HG

Number:09085039
Status:ACTIVE
Category:Private Limited Company

DREAM SOLUTIONS MEDIA LIMITED

2ND FLOOR, CORNER CHAMBERS 590A KINGSBURY ROAD,BIRMINGHAM,B24 9ND

Number:05960715
Status:ACTIVE
Category:Private Limited Company

DSW CAPITAL PARTNERS LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:10916453
Status:ACTIVE
Category:Private Limited Company

LIVE IN THE LAYERS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09212632
Status:ACTIVE
Category:Private Limited Company

MULTITRADER.LONDON LIMITED

GROUND FLOOR OFFICE 23 HIGH STREET,BRISTOL,BS49 4JD

Number:11328506
Status:ACTIVE
Category:Private Limited Company

THE CREATIVE CELL LIMITED

PAVILION 2 FINNIESTON BUSINESS PARK,GLASGOW,G3 8AU

Number:SC335649
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source