CAMWATCH U.K. LIMITED

Premiere House Premiere House, Borehamwood, WD6 1JH, Hertfordshire
StatusDISSOLVED
Company No.04863859
CategoryPrivate Limited Company
Incorporated12 Aug 2003
Age20 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 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

View document PDF

Gazette notice voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Neil Burgess

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glyn Abba

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Abba

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:6

Documents

View document PDF

Legacy

Date: 27 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Resolution

Date: 14 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 19 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 24 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/03/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/01/04--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

DIGITAL GOALS LIMITED

SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:07032959
Status:ACTIVE
Category:Private Limited Company

JOHN SAMUEL LIMITED

SHOULTON FARM HOUSE SHOULTON LANE,WORCESTER,WR2 6PX

Number:01487411
Status:ACTIVE
Category:Private Limited Company

LITTLE ACRE DEVELOPMENTS LTD

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:10580775
Status:ACTIVE
Category:Private Limited Company

M.C. STONE DIRECT LIMITED

58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:06915566
Status:ACTIVE
Category:Private Limited Company

SOFTWARE PARADISE LTD

GATEWAY HOUSE TOLLGATE,SOUTHAMPTON,SO53 3TG

Number:07132872
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