CAMFORTH COLBURN LIMITED
Status | DISSOLVED |
Company No. | 09790165 |
Category | Private Limited Company |
Incorporated | 22 Sep 2015 |
Age | 8 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX
Number: | 03218948 |
Status: | ACTIVE |
Category: | Private Limited Company |
231B HOE STREET,LONDON,E17 9PP
Number: | 10903610 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ARUNDEL STREET,LONDON,WC2R 3DA
Number: | OC373258 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |