CAM STRAT LIMITED

Unit 31927, Lytchett House 13 Freeland Road, Wareham Road, BH16 6FA, Poole
StatusLIQUIDATION
Company No.05213431
CategoryPrivate Limited Company
Incorporated24 Aug 2004
Age19 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

CAM STRAT LIMITED is an liquidation private limited company with number 05213431. It was incorporated 19 years, 9 months, 28 days ago, on 24 August 2004. The company address is Unit 31927, Lytchett House 13 Freeland Road, Wareham Road, BH16 6FA, Poole.



Company Fillings

Resolution

Date: 10 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: 40 Henty Close Trumpington Cambridge Cambridgeshire CB2 9FL England

New address: Unit 31927, Lytchett House 13 Freeland Road Wareham Road Poole BH16 6FA

Change date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

New address: 40 Henty Close Trumpington Cambridge Cambridgeshire CB2 9FL

Old address: 1 Derby Street Cambridge Cambridgeshire CB3 9JE

Change date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mrs Nicola Susan Coombs

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth James Coombs

Termination date: 2021-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mr Gareth James Coombs

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Susan Coombs

Termination date: 2020-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-26

Officer name: Mrs Nicola Susan Coombs

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2019

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-30

Officer name: Jane Andre Selwyn Chadwick

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-30

Officer name: Jane Andre Selwyn Chadwick

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Susan Coombs

Termination date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Brogan Moore

Change date: 2017-11-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Brogan Moore

Change date: 2017-10-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Brogan Moore

Change date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Susan Coombs

Change date: 2017-05-16

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-05

Psc name: Mr Gareth James Coombs

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 05 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-05

Psc name: Mr Gareth James Coombs

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-16

Officer name: Mrs Nicola Susan Coombs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Brogan Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 08 Sep 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AAMD

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Andre Selwyn Chadwick

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Andre Selwyn Chadwick

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Moore

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Coombs

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director catherine moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/08/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 28/02/05

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/08/04--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 24 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBIENT AIR CONDITIONING LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:05070707
Status:ACTIVE
Category:Private Limited Company

JMREDDING TRAVEL LIMITED

4 THWAITES AVENUE,ILKLEY,LS29 8EH

Number:10335916
Status:ACTIVE
Category:Private Limited Company

N-HANCED (WEALTH MANAGEMENT NO.1) LIMITED

3 CARLTON COURT,GATESHEAD,NE11 0AZ

Number:07655134
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIMUR LTD

14 HENRY MORRIS ROAD, IMPINGTON,CAMBS,CB24 9YG

Number:06308032
Status:ACTIVE
Category:Private Limited Company

P QUINN LTD

89 BALLYNAKELLY ROAD,DUNGANNON,BT71 6HD

Number:NI625655
Status:ACTIVE
Category:Private Limited Company

PADDLE TRANSPORT LLP

304 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:OC396512
Status:ACTIVE
Category:Limited Liability Partnership

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