- Company Overview for CAMERON LOCKSMITHS LIMITED (SC307210)
- Filing history for CAMERON LOCKSMITHS LIMITED (SC307210)
- People for CAMERON LOCKSMITHS LIMITED (SC307210)
- More for CAMERON LOCKSMITHS LIMITED (SC307210)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 May 2018 | AP01 | Appointment of Mrs Sarah Anne Cameron as a director on 30 July 2015 | |
09 Apr 2018 | AD01 | Registered office address changed from 17E East King Street Helensburgh G84 7QQ Scotland to Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP on 9 April 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG to 17E East King Street Helensburgh G84 7QQ on 23 November 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 Nov 2015 | AP01 | Appointment of Mr Anthony James William Cameron as a director on 30 July 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of James Angelia Cameron as a director on 2 October 2014 | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|