Having been setup in 2007, Camclad (Projects) Ltd have registered office in Thorpe St Andrew, Norwich, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the business. This business has 2 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIGG, James Ashley | 10 September 2014 | - | 1 |
WILSON, William Brian | 01 November 2009 | 10 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 12 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2016 | |
AD01 - Change of registered office address | 30 April 2015 | |
RESOLUTIONS - N/A | 29 April 2015 | |
4.48 - Notice of constitution of liquidation committee | 29 April 2015 | |
4.20 - N/A | 29 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 April 2015 | |
TM01 - Termination of appointment of director | 07 February 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AD01 - Change of registered office address | 16 September 2014 | |
AP03 - Appointment of secretary | 16 September 2014 | |
TM02 - Termination of appointment of secretary | 16 September 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AP01 - Appointment of director | 03 April 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 05 April 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 14 February 2011 | |
TM01 - Termination of appointment of director | 02 November 2010 | |
AA - Annual Accounts | 16 August 2010 | |
AA01 - Change of accounting reference date | 12 August 2010 | |
AP03 - Appointment of secretary | 20 April 2010 | |
SH01 - Return of Allotment of shares | 26 March 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
MG01 - Particulars of a mortgage or charge | 19 February 2010 | |
MG01 - Particulars of a mortgage or charge | 04 February 2010 | |
AA - Annual Accounts | 28 November 2009 | |
TM02 - Termination of appointment of secretary | 10 November 2009 | |
287 - Change in situation or address of Registered Office | 08 September 2009 | |
363a - Annual Return | 04 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 October 2008 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 11 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2008 | |
288a - Notice of appointment of directors or secretaries | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 03 February 2007 | |
288b - Notice of resignation of directors or secretaries | 03 February 2007 | |
288b - Notice of resignation of directors or secretaries | 03 February 2007 | |
NEWINC - New incorporation documents | 18 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 29 March 2012 | Outstanding |
N/A |
Debenture | 29 January 2010 | Outstanding |
N/A |