CAM CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 06519214 |
Category | Private Limited Company |
Incorporated | 29 Feb 2008 |
Age | 16 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2020 |
Years | 3 years, 8 months, 21 days |
SUMMARY
CAM CONSULTANCY LTD is an dissolved private limited company with number 06519214. It was incorporated 16 years, 2 months, 10 days ago, on 29 February 2008 and it was dissolved 3 years, 8 months, 21 days ago, on 20 August 2020. The company address is 41 Kingston Street, Cambridge, CB1 2NU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 May 2020
Action Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-27
Documents
Liquidation voluntary members return of final meeting
Date: 20 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2019
Action Date: 27 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-27
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Address
Type: AD01
Old address: K D Tower C/O Sjd Insolvency Services Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
New address: 41 Kingston Street Cambridge CB1 2NU
Change date: 2018-09-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2017
Action Date: 27 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-27
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-20
Old address: 59 Grasmere Avenue London SW19 3DY
New address: K D Tower C/O Sjd Insolvency Services Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation resolution miscellaneous
Date: 19 Dec 2016
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:res re specie
Documents
Resolution
Date: 19 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 22 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-22
Documents
Change account reference date company previous extended
Date: 20 Sep 2016
Action Date: 22 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-22
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: Ms Catherine Anne Mcdonald
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-25
Old address: 10 Melrose Road Merton Park SW19 3HG United Kingdom
Documents
Change person secretary company with change date
Date: 25 Mar 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-21
Officer name: Mr Graeme Scott Loughton
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 13 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Catherine Anne Mcdonald
Change date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Some Companies
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 04618416 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 CROXTETH DRIVE,ST. HELENS,WA11 8LA
Number: | 11228841 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNIVAL INTERNATIONAL TRADING COMPANY LTD
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 04623323 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 10510866 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 5 & 6,BARROW, CLITHEROE,BB7 9WB
Number: | 06227888 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNHILL COMMUNITY ACADEMY TRUST
VALLEY DRIVE THORNHILL,DEWSBURY,WF12 0HE
Number: | 08073959 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |