Advanced company searchLink opens in new window

DUNCAN CAMERON & SONS LIMITED

Company number 00460576

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)
29 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 5 April 2021
12 May 2020 AA Total exemption full accounts made up to 5 April 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-06
28 Apr 2020 LIQ01 Declaration of solvency
28 Apr 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 AD01 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF to 68 Ship Street Brighton East Sussex BN1 1AE on 14 April 2020
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Nov 2018 CH01 Director's details changed for Dr Mihaela-Ancuta Nica on 28 November 2018
28 Nov 2018 CH01 Director's details changed for Miss Elsie Florence Klimcke on 28 November 2018
28 Nov 2018 CH03 Secretary's details changed for Miss Elsie Florence Klimcke on 28 November 2018
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2018 AP01 Appointment of Dr Mihaela-Ancuta Nica as a director on 16 July 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
21 Dec 2017 PSC02 Notification of Duncan Cameron & Sons (Holdings) Ltd as a person with significant control on 6 April 2016
21 Dec 2017 PSC07 Cessation of Gemini Newco 1 Limited as a person with significant control on 6 April 2016
12 Dec 2017 TM01 Termination of appointment of Andrew Duncan Cameron as a director on 10 October 2017
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 CH01 Director's details changed for Mr Andrew Duncan Cameron on 31 July 2015