CAMERON & WALKER SOLUTIONS LTD

584 Wellsway, Bath, BA2 2UE, Somerset
StatusDISSOLVED
Company No.07485160
CategoryPrivate Limited Company
Incorporated07 Jan 2011
Age13 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 6 months, 14 days

SUMMARY

CAMERON & WALKER SOLUTIONS LTD is an dissolved private limited company with number 07485160. It was incorporated 13 years, 5 months, 8 days ago, on 07 January 2011 and it was dissolved 3 years, 6 months, 14 days ago, on 01 December 2020. The company address is 584 Wellsway, Bath, BA2 2UE, Somerset.



Company Fillings

Gazette dissolved compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Budge

Termination date: 2019-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-18

Psc name: Helen Budge

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Miss Helen Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phoenix enterprise (south west) LTD\certificate issued on 23/04/12

Documents

View document PDF

Resolution

Date: 14 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: 57 Edgeworth Road Bath BA2 2LT England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 07 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE CHILTON IN HOME CARE SERVICES LTD

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:08984744
Status:ACTIVE
Category:Private Limited Company

CIPFIELDS ESTATE AGENTS LIMITED

CONEY SLACK,YORK,YO42 4RW

Number:00745168
Status:ACTIVE
Category:Private Limited Company

JDT AVIATION LIMITED

234 DEMESNE ROAD,WALLINGTON,SM6 8EL

Number:10750642
Status:ACTIVE
Category:Private Limited Company

N.A PROPERTY MANAGEMENT LTD

38 GRANTHAM ROAD,LUTON,LU4 8JY

Number:11196653
Status:ACTIVE
Category:Private Limited Company

NORTH HIGHWAYS LTD

42 ROWEN EAST LEVISHAM LANE,DARLINGTON,DL2 1QZ

Number:11585242
Status:ACTIVE
Category:Private Limited Company

REGAL BRONDESBURY PARK LEASEHOLD LTD

4-5 COLERIDGE GARDENS,LONDON,NW6 3QH

Number:10461727
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