Advanced company searchLink opens in new window

CAMERON FLOW CONTROL SERVICES (UK) LIMITED

Company number 08379586

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2023 DS01 Application to strike the company off the register
20 Mar 2023 AA Full accounts made up to 31 December 2021
22 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
31 Aug 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
04 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
03 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 TM02 Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021
05 Aug 2021 TM01 Termination of appointment of Mark Roman Higgins as a director on 30 July 2021
23 Apr 2021 CH01 Director's details changed for Ms Giselle Evette Varn on 15 March 2021
08 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
26 Jan 2021 AP01 Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021
22 Jan 2021 CH03 Secretary's details changed for Mark Roman Higgins on 15 December 2020
22 Jan 2021 CH01 Director's details changed for Mark Roman Higgins on 15 December 2020
20 Nov 2020 AA Full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
28 Nov 2019 SH20 Statement by Directors
28 Nov 2019 SH19 Statement of capital on 28 November 2019
  • GBP 1
28 Nov 2019 CAP-SS Solvency Statement dated 21/11/19
28 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 21/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2019 TM02 Termination of appointment of Gina Ann Karathanos as a secretary on 3 November 2019
17 Sep 2019 AA Full accounts made up to 31 December 2018
08 Mar 2019 TM01 Termination of appointment of James Willis Keogh as a director on 1 March 2019