CAMWATCH U.K. LIMITED
Status | DISSOLVED |
Company No. | 04863859 |
Category | Private Limited Company |
Incorporated | 12 Aug 2003 |
Age | 20 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2016 |
Years | 8 years, 2 months |
SUMMARY
CAMWATCH U.K. LIMITED is an dissolved private limited company with number 04863859. It was incorporated 20 years, 9 months, 24 days ago, on 12 August 2003 and it was dissolved 8 years, 2 months ago, on 05 April 2016. The company address is Premiere House Premiere House, Borehamwood, WD6 1JH, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type dormant
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 02 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Francis Owen
Appointment date: 2014-02-02
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Old address: Broadgate House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA
New address: Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
Change date: 2015-02-02
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 02 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-02-02
Officer name: Nicholas Neil Burgess
Documents
Resolution
Date: 16 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jonathan Silver
Appointment date: 2014-11-17
Documents
Termination director company with name termination date
Date: 02 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-17
Officer name: Philip John Bunting
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-17
Officer name: Mr Keith Alan Reid
Documents
Change account reference date company current shortened
Date: 02 Dec 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 19 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 19 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 19 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 19 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 19 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 19 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 19 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 19 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type dormant
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type dormant
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Neil Burgess
Documents
Legacy
Date: 20 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Change account reference date company current extended
Date: 17 Sep 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-09-30
Documents
Termination secretary company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glyn Abba
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn Abba
Documents
Change registered office address company with date old address
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Address
Type: AD01
Old address: Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ
Change date: 2012-08-09
Documents
Legacy
Date: 18 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 12 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type dormant
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Bunting
Change date: 2011-08-19
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-19
Officer name: Glyn Michael Abba
Documents
Change person secretary company with change date
Date: 31 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Glyn Michael Abba
Change date: 2011-08-19
Documents
Legacy
Date: 31 Aug 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:6
Documents
Legacy
Date: 27 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Resolution
Date: 14 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 31 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Resolution
Date: 19 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: globe ii business works 128 maltravers road sheffield sheffield south yorkshire S2 5AZ
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Legacy
Date: 04 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 04/04/07 from: globe ii business works globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AZ
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 24 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type small
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Legacy
Date: 08 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 08/02/04 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 08 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/01/04--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CLEANING & SOLUTIONS IONELA LTD
47 HARPUR STREET,BEDFORD,MK40 2SR
Number: | 11918628 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SHIP CANAL HOUSE,MANCHESTER,M2 4WU
Number: | 07032959 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOULTON FARM HOUSE SHOULTON LANE,WORCESTER,WR2 6PX
Number: | 01487411 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 10580775 |
Status: | ACTIVE |
Category: | Private Limited Company |
58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB
Number: | 06915566 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE TOLLGATE,SOUTHAMPTON,SO53 3TG
Number: | 07132872 |
Status: | ACTIVE |
Category: | Private Limited Company |