CAMRO GRAPHICS LIMITED: Filings
Overview
| Company Name | CAMRO GRAPHICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC151386 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CAMRO GRAPHICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Deloitte Llp Monteith House, George Square 110 George Street Glasgow G1 3BX to C/O Deloitte Llp 100 Queen Street Glasgow G1 3BX on May 31, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR to C/O Deloitte Llp Monteith House, George Square 110 George Street Glasgow G1 3BX on Aug 17, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Leesburn Place Nerston West Industrial Estate East Kilbride Glasgow G74 4LR | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Whitfield as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Darrington as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Richard Priestley as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Richard Preistley as a secretary on May 16, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Ms Christina Marie Able as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr Timothy Whitfield as a director on Feb 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Darrington as a director on Feb 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yves Regniers as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 8 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0