Cameron Reece Limited

DataGardener
dissolved

Cameron Reece Limited

05846654Private Limited With Share Capital

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN
Incorporated

14/06/2006

Company Age

19 years

Directors

1

Employees

SIC Code

68310

Risk

Company Overview

Registration, classification & business activity

Cameron Reece Limited (05846654) is a private limited with share capital incorporated on 14/06/2006 (19 years old) and registered in west yorkshire, HD91HN. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Incorporated 14/06/2006
HD91HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:14-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-10-2020
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:15-07-2020
Gazette Dissolved Compulsory
Category:Gazette
Date:20-08-2019
Gazette Dissolved Liquidation
Category:Gazette
Date:14-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:16-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2018
Resolution
Category:Resolution
Date:06-08-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2013
Termination Secretary Company With Name
Category:Officers
Date:14-06-2013
Termination Director Company With Name
Category:Officers
Date:14-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2010
Legacy
Category:Annual Return
Date:22-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2009
Legacy
Category:Mortgage
Date:13-08-2008
Legacy
Category:Annual Return
Date:30-06-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Capital
Date:03-04-2008
Resolution
Category:Resolution
Date:03-04-2008
Legacy
Category:Officers
Date:16-07-2007
Resolution
Category:Resolution
Date:16-07-2007
Legacy
Category:Address
Date:13-07-2007
Legacy
Category:Officers
Date:13-07-2007
Legacy
Category:Officers
Date:13-07-2007
Legacy
Category:Officers
Date:13-07-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:11-07-2007
Legacy
Category:Annual Return
Date:09-07-2007
Incorporation Company
Category:Incorporation
Date:14-06-2006

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2018
Filing Date13/10/2017
Latest Accounts30/06/2017

Trading Addresses

Yorkshire House, 7 South Lane, Holmfirth, HD91HNRegistered

Contact

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN