About

Registered Number: 02440603
Date of Incorporation: 07/11/1989 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: High Road Thornwood Common, Epping, Essex, CM16 6LU

 

Founded in 1989, Camfaud Plant Ltd are based in Essex, it's status at Companies House is "Dissolved". There is one director listed for the organisation. We don't know the number of employees at Camfaud Plant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Brendan N/A 10 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
AA - Annual Accounts 11 May 2017
RESOLUTIONS - N/A 01 December 2016
CC04 - Statement of companies objects 01 December 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
MR01 - N/A 23 November 2016
CS01 - N/A 21 November 2016
MR01 - N/A 21 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 31 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2013
AD01 - Change of registered office address 30 October 2012
CH03 - Change of particulars for secretary 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 23 November 2005
287 - Change in situation or address of Registered Office 23 September 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 19 May 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 24 November 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 06 November 1997
287 - Change in situation or address of Registered Office 01 September 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 07 November 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 January 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 15 December 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 November 1992
363s - Annual Return 18 November 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 03 October 1991
AA - Annual Accounts 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1990
288 - N/A 08 December 1989
288 - N/A 08 December 1989
287 - Change in situation or address of Registered Office 08 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1989
288 - N/A 15 November 1989
NEWINC - New incorporation documents 07 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Fully Satisfied

N/A

A registered charge 17 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.