Camclad Structural Ltd was registered on 03 March 2003 and are based in Cambridge, Cambridgeshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Giddens, Maureen, Sayer, Philip are listed as the directors of this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIDDENS, Maureen | 23 December 2004 | - | 1 |
SAYER, Philip | 03 March 2003 | 23 December 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 13 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 19 January 2011 | |
RESOLUTIONS - N/A | 12 January 2010 | |
4.20 - N/A | 12 January 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 January 2010 | |
AD01 - Change of registered office address | 05 January 2010 | |
AA - Annual Accounts | 05 September 2009 | |
287 - Change in situation or address of Registered Office | 07 August 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363s - Annual Return | 30 March 2007 | |
395 - Particulars of a mortgage or charge | 06 September 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
AA - Annual Accounts | 11 May 2005 | |
363s - Annual Return | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
225 - Change of Accounting Reference Date | 16 February 2005 | |
AA - Annual Accounts | 05 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2004 | |
363s - Annual Return | 02 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
NEWINC - New incorporation documents | 03 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2008 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 29 August 2006 | Outstanding |
N/A |