- Company Overview for CAMROSE WALKER LIMITED (06742530)
- Filing history for CAMROSE WALKER LIMITED (06742530)
- People for CAMROSE WALKER LIMITED (06742530)
- Insolvency for CAMROSE WALKER LIMITED (06742530)
- More for CAMROSE WALKER LIMITED (06742530)
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) |
---|---|---|---|
15 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jul 2020 | AD01 | Registered office address changed from The Dell 64 Kneeton Road East Bridgford Nottingham NG13 8PJ United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 1 July 2020 | |
01 Jul 2020 | LIQ01 | Declaration of solvency | |
01 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Feb 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Christopher Robert Walker on 3 December 2018 | |
03 Dec 2018 | PSC04 | Change of details for Mr Christopher Robert Walker as a person with significant control on 3 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 49 Lyndhurst Road Sheffield S11 9BJ United Kingdom to The Dell 64 Kneeton Road East Bridgford Nottingham NG13 8PJ on 3 December 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
06 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
11 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Christopher Robert Walker on 10 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Christopher Robert Walker as a person with significant control on 10 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 385a Fulwood Road Sheffield S10 3GA to 49 Lyndhurst Road Sheffield S11 9BJ on 10 April 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Sep 2017 | PSC04 | Change of details for Mr Christopher Robert Walker as a person with significant control on 21 September 2017 | |
21 Sep 2017 | PSC07 | Cessation of Margaret Elizabeth Walker as a person with significant control on 21 September 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Margaret Elizabeth Walker as a secretary on 25 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates |