Advanced company searchLink opens in new window

CAMCO (PILSGATE) LIMITED

Company number 05492479

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2021 DS01 Application to strike the company off the register
10 May 2021 AA Micro company accounts made up to 5 April 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to be counted in decision making for quorum and voting about variation agreement 22/02/2021
02 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to be counted in the decision making process at meetings about selling business 18/02/2021
23 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
21 Feb 2021 AD01 Registered office address changed from 8 Priory Court Fishtoft Boston Lincolnshire PE21 0RT to Ragstone House Stamford Road Pilsgate Stamford Lincolnshire PE9 3HN on 21 February 2021
25 Sep 2020 AA Micro company accounts made up to 5 April 2020
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
22 Nov 2019 PSC08 Notification of a person with significant control statement
22 Nov 2019 PSC07 Cessation of Sean Graham Cameron as a person with significant control on 21 November 2019
22 Nov 2019 PSC07 Cessation of Kimberley-Marie Cameron as a person with significant control on 21 November 2019
22 Nov 2019 PSC07 Cessation of Karen Elayne Diana Cameron as a person with significant control on 21 November 2019
22 Nov 2019 PSC07 Cessation of Graham Ian Cameron as a person with significant control on 22 November 2019
01 Nov 2019 AA Micro company accounts made up to 5 April 2019
04 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
04 Jul 2019 PSC04 Change of details for Mr Sean Graham Cameron as a person with significant control on 1 July 2019
04 Jul 2019 PSC04 Change of details for Mrs Kimberley-Marie Cameron as a person with significant control on 1 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Sean Graham Cameron on 1 July 2019
06 Dec 2018 AA Micro company accounts made up to 5 April 2018
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 5 April 2017
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
06 Jul 2017 PSC01 Notification of Kimberley-Marie Cameron as a person with significant control on 6 April 2016