Background WavePink WaveYellow Wave

CAMARGUE SOMERSET LIMITED (09040921)

CAMARGUE SOMERSET LIMITED (09040921) is a dissolved UK company. incorporated on 15 May 2014. with registered office in Salisbury. The company operates in the Construction sector, engaged in development of building projects. CAMARGUE SOMERSET LIMITED has been registered for 11 years. Current directors include SAMUEL-CAMPS, Erroll Maxwell Christopher, SPERRING, Robert Thomas.

Company Number
09040921
Status
dissolved
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
St Anns Manor, Salisbury, SP1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAMUEL-CAMPS, Erroll Maxwell Christopher, SPERRING, Robert Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMARGUE SOMERSET LIMITED

CAMARGUE SOMERSET LIMITED is an dissolved company incorporated on 15 May 2014 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in development of building projects. CAMARGUE SOMERSET LIMITED was registered 11 years ago.(SIC: 41100)

Status

dissolved

Active since 11 years ago

Company No

09040921

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 29 September 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

St Anns Manor 6-8 St Ann Street Salisbury, SP1 2DN,

Previous Addresses

1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ
From: 23 September 2014To: 3 February 2017
10 Romsey Road Eastleigh Hampshire SO50 9AL United Kingdom
From: 15 May 2014To: 23 September 2014
Timeline

4 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Apr 15
Loan Secured
Nov 15
Loan Cleared
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SAMUEL-CAMPS, Erroll Maxwell Christopher

Active
5 Crowsport, SouthamptonSO31 4HG
Born March 1945
Director
Appointed 15 May 2014

SPERRING, Robert Thomas

Active
EastleighSO50 9AL
Born October 1943
Director
Appointed 15 May 2014
Fundings
Financials
Latest Activities

Filing History

18

Bona Vacantia Company
3 February 2020
BONABONA
Gazette Dissolved Liquidation
2 May 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 February 2018
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
1 February 2017
4.704.70
Liquidation Voluntary Appointment Of Liquidator
1 February 2017
600600
Resolution
1 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Incorporation Company
15 May 2014
NEWINCIncorporation