About

Registered Number: 05752778
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: 72 Sunnywood Drive, Haywards Heath, West Sussex, RH16 4PB,

 

Cam Project Management Ltd was founded on 23 March 2006 and has its registered office in Haywards Heath in West Sussex, it's status is listed as "Dissolved". The companies directors are listed as Smith, Derek Stephen, Smith, Janet Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Derek Stephen 23 March 2006 - 1
SMITH, Janet Elizabeth 23 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 21 June 2016
AA - Annual Accounts 06 April 2016
AA01 - Change of accounting reference date 06 April 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 29 July 2015
AA - Annual Accounts 20 July 2015
AD01 - Change of registered office address 20 July 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 26 July 2007
287 - Change in situation or address of Registered Office 20 June 2007
363a - Annual Return 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288a - Notice of appointment of directors or secretaries 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.