Advanced company searchLink opens in new window

CAMELOT CATERING SERVICES LTD.

Company number SC226409

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
11 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
21 Dec 2013 CH01 Director's details changed for James Ballantyne on 1 December 2013
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
26 May 2012 AD01 Registered office address changed from 72 Coltness Street Queenslie Industrial Estate Glasgow G33 4JD on 26 May 2012
09 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
22 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
30 Jan 2010 CH01 Director's details changed for James Ballantyne on 29 January 2010
14 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Jan 2009 363a Return made up to 18/12/08; full list of members
19 Feb 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Feb 2008 288b Secretary resigned
10 Jan 2008 363a Return made up to 18/12/07; full list of members
12 Apr 2007 288c Director's particulars changed