Camclad (Projects) Limited

DataGardener
dissolved

Camclad (projects) Limited

06056944Private Limited With Share Capital

Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, NR70HR
Incorporated

18/01/2007

Company Age

19 years

Directors

2

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Camclad (projects) Limited (06056944) is a private limited with share capital incorporated on 18/01/2007 (19 years old) and registered in thorpe st andrew, NR70HR. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 18/01/2007
NR70HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:20-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2015
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:29-04-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2015
Resolution
Category:Resolution
Date:29-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2012
Legacy
Category:Mortgage
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Termination Director Company With Name
Category:Officers
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:20-04-2010
Capital Allotment Shares
Category:Capital
Date:26-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2010
Legacy
Category:Mortgage
Date:19-02-2010
Legacy
Category:Mortgage
Date:04-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2009
Termination Secretary Company With Name
Category:Officers
Date:10-11-2009
Legacy
Category:Address
Date:08-09-2009
Legacy
Category:Annual Return
Date:04-02-2009
Legacy
Category:Capital
Date:28-10-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-10-2008
Legacy
Category:Annual Return
Date:11-02-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Officers
Date:03-02-2007
Legacy
Category:Officers
Date:03-02-2007
Legacy
Category:Officers
Date:03-02-2007
Legacy
Category:Officers
Date:03-02-2007
Incorporation Company
Category:Incorporation
Date:18-01-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date10/09/2014
Latest Accounts31/12/2013

Trading Addresses

The Granary, Home End, Fulbourn, Cambridge, Cambridgeshire, CB215BS
Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich Nr7 0Hr, NR70HRRegistered

Related Companies

1

Contact

Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, NR70HR