About

Registered Number: 06145075
Date of Incorporation: 08/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 5 months ago)
Registered Address: St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Cameron Development Ltd was setup in 2007, it's status at Companies House is "Dissolved". There is only one director listed for the company in the Companies House registry. We don't know the number of employees at Cameron Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, Diana 08 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 September 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2015
4.68 - Liquidator's statement of receipts and payments 11 April 2014
RESOLUTIONS - N/A 04 April 2013
RESOLUTIONS - N/A 04 April 2013
4.20 - N/A 04 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 29 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.