- Company Overview for CAMCO (PILSGATE) LIMITED (05492479)
- Filing history for CAMCO (PILSGATE) LIMITED (05492479)
- People for CAMCO (PILSGATE) LIMITED (05492479)
- More for CAMCO (PILSGATE) LIMITED (05492479)
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
|
|
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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 |