CAMWAY AUTOGRAPHICS LIMITED
Status | DISSOLVED |
Company No. | 01782313 |
Category | Private Limited Company |
Incorporated | 11 Jan 1984 |
Age | 40 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 6 months, 9 days |
SUMMARY
CAMWAY AUTOGRAPHICS LIMITED is an dissolved private limited company with number 01782313. It was incorporated 40 years, 3 months, 25 days ago, on 11 January 1984 and it was dissolved 3 years, 6 months, 9 days ago, on 27 October 2020. The company address is Sparkford Sparkford, Somerset, BA22 7JJ.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harold Coleman Haynes
Termination date: 2020-04-03
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stephen Barker
Appointment date: 2020-04-03
Documents
Accounts with accounts type dormant
Date: 11 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type dormant
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person secretary company with name date
Date: 12 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-09
Officer name: Mr Richard Stephen Barker
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Termination secretary company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Taylor Bunkum
Termination date: 2018-11-09
Documents
Accounts with accounts type full
Date: 24 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type full
Date: 07 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type full
Date: 13 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type full
Date: 18 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type full
Date: 28 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type full
Date: 12 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Resolution
Date: 10 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type full
Date: 03 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Statement of companys objects
Date: 30 Sep 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 30 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Haynes
Documents
Appoint person director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Harold Coleman Haynes
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Taylor Bunkum
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Harold Haynes
Change date: 2009-11-11
Documents
Accounts with accounts type full
Date: 02 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david hermelin
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david notley
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/07; no change of members
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type full
Date: 18 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/98; full list of members
Documents
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/97; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Accounts with accounts type full
Date: 29 Nov 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 29 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/96; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 08/11/95; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 28 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 08/11/94; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 06 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 08/11/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 26 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 08/11/92; full list of members
Documents
Legacy
Date: 29 Sep 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Dec 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 03 Dec 1991
Category: Annual-return
Type: 363x
Description: Return made up to 08/11/91; full list of members
Documents
Legacy
Date: 19 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/11/90; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 12 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Dec 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 08 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/11/89; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 06 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/11/88; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1987
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 07 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 05/11/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
9 DEACON MEWS, SOUTHGATE ROAD,LONDON,N1 3HZ
Number: | 10468483 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 VALLETTA WAY,WARWICKSHIRE,CV35 9TB
Number: | 03003824 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE COURT (SOHAM) RESIDENTS ASSOCIATION LIMITED
1ST FLOOR ARNEL HOUSE,WARE,SG12 9QL
Number: | 02621160 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GORTGARN ROAD,LIMAVADY,BT49 0QW
Number: | NI659235 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE CONSTRUCTION MANAGEMENT SERVICE LIMITED
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 09981820 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB
Number: | 07165349 |
Status: | ACTIVE |
Category: | Private Limited Company |