About

Registered Number: 06446216
Date of Incorporation: 05/12/2007 (17 years and 4 months ago)
Company Status: Liquidation
Registered Address: The Clock House, High Street, Wrington, North Somerset, BS40 5QA

 

Having been setup in 2007, Camel Consultants Ltd has its registered office in North Somerset, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. The companies directors are listed as Newman, Deborah Ann, Newman, Glen Mathew, Davies, Alun, Laxton, Peter Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Deborah Ann 01 August 2008 - 1
NEWMAN, Glen Mathew 23 June 2008 - 1
DAVIES, Alun 23 June 2008 07 August 2008 1
LAXTON, Peter Anthony 05 December 2007 17 March 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 January 2020
LIQ03 - N/A 24 September 2019
AD01 - Change of registered office address 15 May 2018
RESOLUTIONS - N/A 11 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2018
LIQ02 - N/A 11 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 13 May 2011
SH01 - Return of Allotment of shares 08 April 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AA01 - Change of accounting reference date 17 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 02 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.