- Company Overview for CAMELON SERVICE STATION LTD (06718609)
- Filing history for CAMELON SERVICE STATION LTD (06718609)
- People for CAMELON SERVICE STATION LTD (06718609)
- More for CAMELON SERVICE STATION LTD (06718609)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2017 | DS01 | Application to strike the company off the register | |
10 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Mark Henson on 20 October 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | CERTNM |
Company name changed forecourt partners LTD\certificate issued on 22/03/13
|
|
22 Mar 2013 | CONNOT | Change of name notice | |
09 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
12 Oct 2011 | AD02 | Register inspection address has been changed from 139 Bedeburn Road Jarrow Tyne and Wear NE32 5AZ England | |
12 Oct 2011 | AD01 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 12 October 2011 | |
12 Oct 2011 | AD04 | Register(s) moved to registered office address | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2010 | AD01 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 |