About

Registered Number: 04546662
Date of Incorporation: 26/09/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (7 years and 5 months ago)
Registered Address: The Apiary, Stoney Stretton, Yockleton, Shrewsbury, Shropshire, SY5 9PZ

 

Cam Electrical Services Ltd was founded on 26 September 2002 with its registered office in Shropshire. We do not know the number of employees at this company. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Charles Anthony 02 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Matthew Charles Edward 01 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 04 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 27 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 09 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 07 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 05 October 2004
363s - Annual Return 03 October 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
AA - Annual Accounts 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
225 - Change of Accounting Reference Date 15 November 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
123 - Notice of increase in nominal capital 15 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.