CAMROSE WALKER LIMITED
Status | DISSOLVED |
Company No. | 06742530 |
Category | Private Limited Company |
Incorporated | 05 Nov 2008 |
Age | 15 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2021 |
Years | 2 years, 8 months, 15 days |
SUMMARY
CAMROSE WALKER LIMITED is an dissolved private limited company with number 06742530. It was incorporated 15 years, 6 months, 25 days ago, on 05 November 2008 and it was dissolved 2 years, 8 months, 15 days ago, on 15 September 2021. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-01
Old address: The Dell 64 Kneeton Road East Bridgford Nottingham NG13 8PJ United Kingdom
New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU
Documents
Liquidation voluntary declaration of solvency
Date: 01 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current extended
Date: 17 Feb 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-03
Officer name: Mr Christopher Robert Walker
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-03
Psc name: Mr Christopher Robert Walker
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
Old address: 49 Lyndhurst Road Sheffield S11 9BJ United Kingdom
New address: The Dell 64 Kneeton Road East Bridgford Nottingham NG13 8PJ
Documents
Confirmation statement with no updates
Date: 11 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-10
Officer name: Mr Christopher Robert Walker
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-10
Psc name: Mr Christopher Robert Walker
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
New address: 49 Lyndhurst Road Sheffield S11 9BJ
Change date: 2018-04-10
Old address: 385a Fulwood Road Sheffield S10 3GA
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-21
Psc name: Mr Christopher Robert Walker
Documents
Cessation of a person with significant control
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-21
Psc name: Margaret Elizabeth Walker
Documents
Termination secretary company with name termination date
Date: 24 Jul 2017
Action Date: 25 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Elizabeth Walker
Termination date: 2016-12-25
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Certificate change of name company
Date: 21 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atkinson walker saws (holdings) LIMITED\certificate issued on 21/08/14
Documents
Change of name notice
Date: 21 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 08 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-31
New address: 385a Fulwood Road Sheffield S10 3GA
Old address: 1 Cotton Mill Row Sheffield South Yorkshire S3 8RU
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Move registers to sail company
Date: 10 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mr Christopher Robert Walker
Documents
Legacy
Date: 10 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009
Documents
Legacy
Date: 21 Dec 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 07/11/08\gbp si 14998@1=14998\gbp ic 2/15000\
Documents
Resolution
Date: 21 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/15000\07/11/08
Documents
Certificate change of name company
Date: 18 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hs aws LIMITED\certificate issued on 18/12/08
Documents
Some Companies
SUITE 1 1-3 WARREN COURT,CROWBOROUGH,TN6 2QX
Number: | 03747781 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GOODWOOD PARADE,BECKENHAM,BR3 3QZ
Number: | 11069328 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 BLACKHORSE ROAD,LONDON,E17 6ND
Number: | 09667793 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11345126 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 FIRS FARM FIRS FARM,NEWBURY,RG20 8RD
Number: | 07905975 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5A PARK FARM,ARUNDEL,BN18 0AG
Number: | 05975533 |
Status: | ACTIVE |
Category: | Private Limited Company |