Advanced company searchLink opens in new window

CAMROCK ENGINEERING LIMITED

Company number SC325778

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2016 DS01 Application to strike the company off the register
22 Mar 2016 AA Micro company accounts made up to 30 June 2015
15 Mar 2016 AD01 Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 15 March 2016
18 Sep 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
22 Jul 2014 AD01 Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL United Kingdom to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 22 July 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Mar 2012 CH01 Director's details changed for David Rockland on 5 March 2012
12 Sep 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for David Rockland on 1 January 2010
18 May 2010 AD01 Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 18 May 2010
22 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Sep 2009 288b Appointment terminated secretary b-corporate LIMITED
22 Jun 2009 363a Return made up to 19/06/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Jun 2008 363a Return made up to 19/06/08; full list of members