About

Registered Number: 04076865
Date of Incorporation: 19/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 287 Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds, LS1 4JP

 

Having been setup in 2000, Cammell Laird Group Plc are based in 33 Wellington Street in Leeds, it has a status of "Active". There are no directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 31 December 2015
288b - Notice of resignation of directors or secretaries 30 July 2008
3.6 - Abstract of receipt and payments in receivership 21 July 2008
405(2) - Notice of ceasing to act of Receiver 21 July 2008
3.6 - Abstract of receipt and payments in receivership 09 May 2008
3.6 - Abstract of receipt and payments in receivership 31 May 2007
3.6 - Abstract of receipt and payments in receivership 04 May 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
3.6 - Abstract of receipt and payments in receivership 14 April 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
MISC - Miscellaneous document 07 December 2004
3.6 - Abstract of receipt and payments in receivership 22 June 2004
287 - Change in situation or address of Registered Office 01 March 2004
3.6 - Abstract of receipt and payments in receivership 12 June 2003
3.6 - Abstract of receipt and payments in receivership 12 June 2003
3.6 - Abstract of receipt and payments in receivership 20 June 2002
MISC - Miscellaneous document 20 June 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
MISC - Miscellaneous document 11 July 2001
3.10 - N/A 11 July 2001
287 - Change in situation or address of Registered Office 21 May 2001
405(1) - Notice of appointment of Receiver 24 April 2001
RESOLUTIONS - N/A 20 April 2001
RESOLUTIONS - N/A 20 April 2001
RESOLUTIONS - N/A 20 April 2001
SA - Shares agreement 20 April 2001
123 - Notice of increase in nominal capital 20 April 2001
225 - Change of Accounting Reference Date 19 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
395 - Particulars of a mortgage or charge 24 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
123 - Notice of increase in nominal capital 01 November 2000
395 - Particulars of a mortgage or charge 23 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 22 September 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 13 November 2000 Outstanding

N/A

Debenture 17 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.