Camco Estates Ltd

DataGardener
dissolved

Camco Estates Ltd

08295530Private Limited With Share Capital

Regency House, 45-53 Chorley New Road, Bolton, BL14QR
Incorporated

15/11/2012

Company Age

13 years

Directors

0

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Camco Estates Ltd (08295530) is a private limited with share capital incorporated on 15/11/2012 (13 years old) and registered in bolton, BL14QR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 15/11/2012
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

6

CCJs

Charges

10

Registered

8

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:11-07-2023
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:11-04-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-03-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-10-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:12-08-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-12-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-12-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:24-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Capital Allotment Shares
Category:Capital
Date:19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2013
Incorporation Company
Category:Incorporation
Date:15-11-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date18/09/2018
Latest Accounts31/03/2017

Trading Addresses

Regency House, 45-53 Chorley New Road, Bolton, Bl1 4Qr, BL14QRRegistered

Contact

Regency House, 45-53 Chorley New Road, Bolton, BL14QR