CAMFORTH COLBURN LIMITED

27 Kemps Drive, London, E14 8HY, England
StatusDISSOLVED
Company No.09790165
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 8 months, 2 days

SUMMARY

CAMFORTH COLBURN LIMITED is an dissolved private limited company with number 09790165. It was incorporated 8 years, 10 months, 10 days ago, on 22 September 2015 and it was dissolved 2 years, 8 months, 2 days ago, on 30 November 2021. The company address is 27 Kemps Drive, London, E14 8HY, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-29

Old address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England

New address: 27 Kemps Drive London E14 8HY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: 27 Kemps Drive London E14 8HY England

New address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muhammad Ali

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Ali

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Ali

Appointment date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Muhammad Ali

Appointment date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Ali

Appointment date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Ali

Notification date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England

New address: 27 Kemps Drive London E14 8HY

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turner Little Company Secretaries Limited

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Turner

Termination date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Turner Little Company Nominees Limited

Cessation date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Granville John Turner

Cessation date: 2019-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Douglas Turner

Cessation date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England

New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-08

Psc name: Turner Little Company Nominees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-26

Psc name: Mr Granville John Turner

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-26

Psc name: Mr James Douglas Turner

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-26

Psc name: Turner Little Company Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2018

Action Date: 26 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-26

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Change date: 2017-05-26

Old address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England

New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Turner Little Company Secretaries Limited

Appointment date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energy reduction five LIMITED\certificate issued on 01/12/15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Turner

Appointment date: 2015-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

Old address: Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England

New address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George Masters

Termination date: 2015-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Collett

Termination date: 2015-11-23

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS HOTELS LIMITED

BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX

Number:03218948
Status:ACTIVE
Category:Private Limited Company

BO GROUP LTD

231B HOE STREET,LONDON,E17 9PP

Number:10903610
Status:ACTIVE
Category:Private Limited Company

CHARCOALBLUE LLP

2 ARUNDEL STREET,LONDON,WC2R 3DA

Number:OC373258
Status:ACTIVE
Category:Limited Liability Partnership

LOKC LIMITED

5 COPSE CLOSE,SLOUGH,SL1 5DT

Number:09608052
Status:ACTIVE
Category:Private Limited Company

MANCHESTER SQUARE PROPERTIES LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:02391705
Status:ACTIVE
Category:Private Limited Company

SPRINGCROFT INTERNATIONAL LIMITED

GROUND AND FIRST FLOOR,LONDON,W14 0RJ

Number:11520761
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