- Company Overview for CAMROCK ENGINEERING LIMITED (SC325778)
- Filing history for CAMROCK ENGINEERING LIMITED (SC325778)
- People for CAMROCK ENGINEERING LIMITED (SC325778)
- More for CAMROCK ENGINEERING LIMITED (SC325778)
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
|
|
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
|
|
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
|
|
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 |