CAMERON VEHICLE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CAMERON VEHICLE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04338249

Incorporation date

11/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon22/06/2023
Final Gazette dissolved following liquidation
dot icon22/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon19/01/2023
Liquidators' statement of receipts and payments to 2022-11-18
dot icon08/01/2022
Liquidators' statement of receipts and payments to 2021-11-18
dot icon12/02/2021
Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG to 79 Caroline Street Birmingham B3 1UP on 2021-02-12
dot icon08/12/2020
Appointment of a voluntary liquidator
dot icon08/12/2020
Resolutions
dot icon08/12/2020
Statement of affairs
dot icon19/02/2020
Previous accounting period extended from 2019-06-30 to 2019-12-30
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/03/2018
Notification of Julie Elizabeth Baird as a person with significant control on 2018-01-01
dot icon05/03/2018
Cessation of Alastair Cameron Baird as a person with significant control on 2018-01-01
dot icon05/03/2018
Appointment of Mrs Julie Elizabeth Baird as a director on 2018-01-01
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon16/04/2014
Registered office address changed from C/O Collinsons Chartered Accountan 55 Newhall Street Birmingham West Midlands B3 3RB on 2014-04-16
dot icon11/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon13/07/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon21/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon25/01/2010
Secretary's details changed for Julie Elizabeth Baird on 2009-12-11
dot icon25/01/2010
Director's details changed for Mr Alastair Cameron Baird on 2009-12-11
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from lancaster house drayton road solihull west midlands B90 4NG
dot icon05/01/2009
Return made up to 11/12/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 11/12/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 11/12/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 11/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 11/12/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 11/12/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 11/12/02; full list of members
dot icon02/02/2002
Particulars of mortgage/charge
dot icon11/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julie Elizabeth Baird
Director
01/01/2018 - Present
2
Mr Alastair Cameron Baird
Director
11/12/2001 - Present
2
Baird, Julie Elizabeth
Secretary
11/12/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMERON VEHICLE CONTRACTS LIMITED

CAMERON VEHICLE CONTRACTS LIMITED is an(a) Dissolved company incorporated on 11/12/2001 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON VEHICLE CONTRACTS LIMITED?

toggle

CAMERON VEHICLE CONTRACTS LIMITED is currently Dissolved. It was registered on 11/12/2001 and dissolved on 22/06/2023.

Where is CAMERON VEHICLE CONTRACTS LIMITED located?

toggle

CAMERON VEHICLE CONTRACTS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CAMERON VEHICLE CONTRACTS LIMITED do?

toggle

CAMERON VEHICLE CONTRACTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMERON VEHICLE CONTRACTS LIMITED?

toggle

The latest filing was on 22/06/2023: Final Gazette dissolved following liquidation.