Advanced company searchLink opens in new window

CAMCO8 LIMITED

Company number 08057279

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)
10 Nov 2020 PSC07 Cessation of Mccarthy Property Group Limited as a person with significant control on 23 July 2019
13 Oct 2020 PSC01 Notification of Dominic Mccarthy as a person with significant control on 15 May 2020
20 Jul 2020 CS01 Confirmation statement made on 4 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/21
20 Jul 2020 PSC07 Cessation of Nadine Olivia Mccarthy as a person with significant control on 23 July 2019
20 Jul 2020 PSC02 Notification of Mccarthy Property Group Limited as a person with significant control on 23 July 2019
21 May 2020 AA Total exemption full accounts made up to 31 October 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
23 Jul 2019 PSC04 Change of details for Mrs Nadine Olivia Mccarthy as a person with significant control on 1 July 2019
23 Jul 2019 CH01 Director's details changed for Mrs Nadine Olivia Mccarthy on 1 July 2019
06 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
17 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
25 May 2018 PSC04 Change of details for Miss Nadine Olivia Tunstall as a person with significant control on 1 April 2018
25 May 2018 CH01 Director's details changed for Miss Nadine Olivia Tunstall on 1 April 2018
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Jul 2017 CS01 Confirmation statement made on 4 May 2017 with updates
19 Jul 2017 PSC01 Notification of Nadine Olivia Tunstall as a person with significant control on 6 April 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Jul 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
01 Jul 2015 CH01 Director's details changed for Nadine Olivia Tunstall on 7 June 2014
14 Aug 2014 TM01 Termination of appointment of Dominic Mccarthy as a director on 14 August 2014