CAMRO GRAPHICS LIMITED: Filings

  • Overview

    Company NameCAMRO GRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151386
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CAMRO GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(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 pagesAD01

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Register inspection address has been changed to Leesburn Place Nerston West Industrial Estate East Kilbride Glasgow G74 4LR

    2 pagesAD02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 05, 2018

    LRESSP

    Termination of appointment of Timothy Whitfield as a director on May 16, 2018

    1 pagesTM01

    Termination of appointment of Andrew Darrington as a director on May 16, 2018

    1 pagesTM01

    Termination of appointment of Mark Richard Priestley as a director on May 16, 2018

    1 pagesTM01

    Termination of appointment of Mark Richard Preistley as a secretary on May 16, 2018

    1 pagesTM02

    Appointment of Ms Christina Marie Able as a director on May 16, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2017 to Sep 30, 2017

    1 pagesAA01

    Appointment of Mr Timothy Whitfield as a director on Feb 10, 2017

    2 pagesAP01

    Appointment of Mr Andrew Darrington as a director on Feb 10, 2017

    2 pagesAP01

    Termination of appointment of Yves Regniers as a director on Feb 10, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2016

    9 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Nov 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 29, 2013

    8 pagesAA

    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