Advanced company searchLink opens in new window

S.CAMRASS & SONS (HOLDINGS) LIMITED

Company number 00088309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2010 DS01 Application to strike the company off the register
09 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-10-12
  • GBP 35,130
12 Oct 2009 CH01 Director's details changed for Mrs Maureen Camrass on 8 October 2009
12 Oct 2009 CH01 Director's details changed for Roger Jeremy Camrass on 8 October 2009
12 Oct 2009 CH01 Director's details changed for Lloyd Rodney Camrass on 8 October 2009
15 May 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Dec 2008 169 Gbp ic 38585/35130 23/11/08 gbp sr 204@5=1020 gbp sr 9740@0.25=2435
29 Oct 2008 363a Return made up to 02/10/08; full list of members
08 May 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Proposed contract 17/02/2008
02 Apr 2008 169 Gbp ic 47695/38585 28/03/08 gbp sr 124@5=620 gbp sr 33960@0.25=8490
31 Oct 2007 363s Return made up to 02/10/07; full list of members
03 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Feb 2007 363s Return made up to 02/10/06; full list of members
16 Feb 2007 363(353) Location of register of members address changed
16 Feb 2007 363(190) Location of debenture register address changed
20 Dec 2006 287 Registered office changed on 20/12/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER
18 Aug 2006 AA Total exemption full accounts made up to 31 December 2005
09 Mar 2006 363a Return made up to 02/10/05; full list of members
14 Feb 2006 288b Director resigned
03 Jan 2006 288b Director resigned
03 Jan 2006 288b Secretary resigned;director resigned