About

Registered Number: 04546662
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: The Apiary, Stoney Stretton, Yockleton, Shrewsbury, Shropshire, SY5 9PZ

 

Cam Electrical Services Ltd was founded on 26 September 2002, it's status is listed as "Dissolved". There are 2 directors listed as Morris, Matthew Charles Edward, Morris, Charles Anthony for the organisation. We do not know the number of employees at the company.

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.