CAMMANN LIMITED

3 Southernhay West, Exeter, EX1 1JG, England
StatusDISSOLVED
Company No.05779980
CategoryPrivate Limited Company
Incorporated12 Apr 2006
Age18 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 9 months, 21 days

SUMMARY

CAMMANN LIMITED is an dissolved private limited company with number 05779980. It was incorporated 18 years, 3 months, 17 days ago, on 12 April 2006 and it was dissolved 4 years, 9 months, 21 days ago, on 08 October 2019. The company address is 3 Southernhay West, Exeter, EX1 1JG, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr Jack Wiltshire

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Jack Wiltshire

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-10

Officer name: Janine Joan Wiltshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Southgate Close Launceston Cornwall PL15 9DU United Kingdom

New address: 3 Southernhay West Exeter EX1 1JG

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Mr Jack Wiltshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: Southgate Close Launceston Cornwall PL15 9DU

New address: Southgate Close Launceston Cornwall PL15 9DU

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-12

Officer name: Jack Wiltshire

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-12

Officer name: Janine Joan Wiltshire

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Jack Wiltshire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Jack Wiltshire

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-12

Officer name: Janine Joan Wiltshire

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 12 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEREK FRANKLIN ELECTRICAL LIMITED

2A COMMERCE STREET,ELGIN,IV30 1BS

Number:SC586883
Status:ACTIVE
Category:Private Limited Company

FRED PLAYFORD FARMING LIMITED

GROSVENOR HOUSE PARK FARM,REEPHAM,NR10 4JZ

Number:11923482
Status:ACTIVE
Category:Private Limited Company

KK MECHANICAL DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07232759
Status:ACTIVE
Category:Private Limited Company

LUMINOUS ENERGY (EF) LIMITED

LUMINOUS ENERGY (EF),CORSHAM,SN13 0RP

Number:10327333
Status:ACTIVE
Category:Private Limited Company

MASCOT MAGIC LTD

18 FOX STREET,OLDHAM,OL8 3ST

Number:11744069
Status:ACTIVE
Category:Private Limited Company

NORIADE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11544220
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