- Company Overview for DUNCAN CAMERON & SONS LIMITED (00460576)
- Filing history for DUNCAN CAMERON & SONS LIMITED (00460576)
- People for DUNCAN CAMERON & SONS LIMITED (00460576)
- Charges for DUNCAN CAMERON & SONS LIMITED (00460576)
- Insolvency for DUNCAN CAMERON & SONS LIMITED (00460576)
- More for DUNCAN CAMERON & SONS LIMITED (00460576)
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) |
---|---|---|---|
29 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2021 | |
12 May 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | LIQ01 | Declaration of solvency | |
28 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2020 | AD01 | Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF to 68 Ship Street Brighton East Sussex BN1 1AE on 14 April 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
28 Nov 2018 | CH01 | Director's details changed for Dr Mihaela-Ancuta Nica on 28 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Miss Elsie Florence Klimcke on 28 November 2018 | |
28 Nov 2018 | CH03 | Secretary's details changed for Miss Elsie Florence Klimcke on 28 November 2018 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | AP01 | Appointment of Dr Mihaela-Ancuta Nica as a director on 16 July 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
21 Dec 2017 | PSC02 | Notification of Duncan Cameron & Sons (Holdings) Ltd as a person with significant control on 6 April 2016 | |
21 Dec 2017 | PSC07 | Cessation of Gemini Newco 1 Limited as a person with significant control on 6 April 2016 | |
12 Dec 2017 | TM01 | Termination of appointment of Andrew Duncan Cameron as a director on 10 October 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Andrew Duncan Cameron on 31 July 2015 |