About

Registered Number: 07640204
Date of Incorporation: 19/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP,

 

Based in Coventry, Cameron Goodwin Ltd was registered on 19 May 2011, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. There is one director listed as Featherstone, Malcolm Cameron for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FEATHERSTONE, Malcolm Cameron 19 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 13 March 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 03 March 2018
PSC04 - N/A 13 November 2017
CS01 - N/A 12 November 2017
PSC04 - N/A 12 November 2017
CH01 - Change of particulars for director 12 November 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 15 November 2016
CERTNM - Change of name certificate 31 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 November 2015
MR04 - N/A 18 September 2015
AD01 - Change of registered office address 12 September 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA01 - Change of accounting reference date 06 February 2014
AD01 - Change of registered office address 30 December 2013
AR01 - Annual Return 04 June 2013
AA01 - Change of accounting reference date 27 March 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH03 - Change of particulars for secretary 31 August 2012
AD01 - Change of registered office address 20 February 2012
AD01 - Change of registered office address 03 November 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
NEWINC - New incorporation documents 19 May 2011

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.