CAMERON COMMUNICATIONS (PR) LTD
Status | DISSOLVED |
Company No. | 07102611 |
Category | Private Limited Company |
Incorporated | 11 Dec 2009 |
Age | 14 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 9 months, 27 days |
SUMMARY
CAMERON COMMUNICATIONS (PR) LTD is an dissolved private limited company with number 07102611. It was incorporated 14 years, 5 months, 19 days ago, on 11 December 2009 and it was dissolved 2 years, 9 months, 27 days ago, on 03 August 2021. The company address is 5 Ducketts Wharf 5 Ducketts Wharf, Bishops Stortford, CM23 3AR, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 20 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Cessation of a person with significant control
Date: 17 Dec 2019
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-12
Psc name: Claire Elizabeth Hart
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: Claire Elizabeth Hart
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-11
Psc name: Duncan Giles Hart
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Claire Elizabeth Hart
Change date: 2019-10-11
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Giles Hart
Change date: 2019-10-15
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cameron Joseph Hart
Change date: 2019-10-15
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Samuel Hart
Change date: 2019-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-14
Officer name: Cameron Joseph Hart
Documents
Capital allotment shares
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2018-09-14
Documents
Accounts with accounts type unaudited abridged
Date: 06 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 19 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Samuel Hart
Appointment date: 2017-01-19
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Capital allotment shares
Date: 06 Jan 2016
Action Date: 06 Apr 2015
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Elizabeth Hart
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Some Companies
ARDEN,CLEVEDON,BS21 7DN
Number: | 09517906 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH
Number: | 08745681 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11856496 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06550006 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRIMOND MEDICAL CENTRE,FRASERBURGH,AB43 8QJ
Number: | SC338869 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOURBRIDGE KITCHENS & BATHROOMS LIMITED
28 UNION STREET,STOURBRIDGE,DY8 1PR
Number: | 11141227 |
Status: | ACTIVE |
Category: | Private Limited Company |