Camway Contracts Limited

DataGardener
dissolved
Unknown

Camway Contracts Limited

01966655Private Limited With Share Capital

Rsm Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY
Incorporated

28/11/1985

Company Age

40 years

Directors

2

Employees

SIC Code

43110

Risk

not scored

Company Overview

Registration, classification & business activity

Camway Contracts Limited (01966655) is a private limited with share capital incorporated on 28/11/1985 (40 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 43110 - demolition.

Private Limited With Share Capital
SIC: 43110
Unknown
Incorporated 28/11/1985
SO533TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:31-03-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:31-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-12-2018
Resolution
Category:Resolution
Date:04-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:29-11-2011
Termination Secretary Company With Name
Category:Officers
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:28-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Annual Return
Date:20-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2007
Legacy
Category:Annual Return
Date:15-11-2006
Legacy
Category:Officers
Date:19-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2006
Legacy
Category:Annual Return
Date:10-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2005
Legacy
Category:Annual Return
Date:29-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2004
Legacy
Category:Annual Return
Date:25-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2003
Legacy
Category:Annual Return
Date:12-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2002
Legacy
Category:Annual Return
Date:29-10-2001
Legacy
Category:Officers
Date:29-10-2001
Accounts With Accounts Type Small
Category:Accounts
Date:22-02-2001
Legacy
Category:Annual Return
Date:02-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2000
Legacy
Category:Annual Return
Date:09-11-1999
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-1999
Resolution
Category:Resolution
Date:01-12-1998
Resolution
Category:Resolution
Date:01-12-1998
Resolution
Category:Resolution
Date:01-12-1998
Legacy
Category:Annual Return
Date:23-11-1998
Legacy
Category:Mortgage
Date:05-11-1998
Resolution
Category:Resolution
Date:23-09-1998
Auditors Resignation Company
Category:Auditors
Date:11-08-1998
Legacy
Category:Address
Date:05-06-1998
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-1998
Legacy
Category:Annual Return
Date:17-11-1997
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-1997
Legacy
Category:Officers
Date:23-01-1997
Legacy
Category:Annual Return
Date:28-11-1996
Legacy
Category:Address
Date:28-11-1996
Legacy
Category:Officers
Date:31-10-1996
Legacy
Category:Officers
Date:31-10-1996
Accounts With Accounts Type Small
Category:Accounts
Date:27-02-1996
Legacy
Category:Annual Return
Date:23-11-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-1994
Legacy
Category:Annual Return
Date:02-12-1994
Legacy
Category:Annual Return
Date:27-05-1994
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-1994
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-1993
Legacy
Category:Annual Return
Date:08-11-1992
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-1992
Legacy
Category:Annual Return
Date:19-12-1991
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-1991
Legacy
Category:Annual Return
Date:22-02-1991
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-1990
Legacy
Category:Annual Return
Date:12-01-1990
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-1989
Legacy
Category:Annual Return
Date:05-02-1989
Legacy
Category:Accounts
Date:09-05-1988
Accounts With Made Up Date
Category:Accounts
Date:17-03-1988
Legacy
Category:Annual Return
Date:17-03-1988
Legacy
Category:Mortgage
Date:04-03-1988
Selection Of Documents Registered Before January 1987
Category:Historical
Date:01-01-1987

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2019
Filing Date31/01/2018
Latest Accounts30/04/2017

Trading Addresses

Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered

Contact

Rsm Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY