CAMCO METALCRAFT LIMITED

Register to unlock more data on OkredoRegister

CAMCO METALCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02609537

Incorporation date

10/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1991)
dot icon17/08/2024
Final Gazette dissolved following liquidation
dot icon17/05/2024
Return of final meeting in a members' voluntary winding up
dot icon11/03/2024
Liquidators' statement of receipts and payments to 2024-02-24
dot icon14/03/2023
Liquidators' statement of receipts and payments to 2023-02-24
dot icon08/02/2023
Registered office address changed from Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-02-08
dot icon21/04/2022
Liquidators' statement of receipts and payments to 2022-02-24
dot icon28/06/2021
Registered office address changed from Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-28
dot icon18/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/03/2021
Registered office address changed from Eastern Avenue Industrial Estate Eastern Avenue Bedfordshire LU5 4JY to Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2021-03-09
dot icon09/03/2021
Appointment of a voluntary liquidator
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Declaration of solvency
dot icon25/02/2021
Previous accounting period shortened from 2021-06-30 to 2020-11-30
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon19/02/2018
Change of details for Mrs Deborah May Mcgrath as a person with significant control on 2018-02-18
dot icon19/02/2018
Change of details for Mr Joseph Mcgrath as a person with significant control on 2018-02-18
dot icon19/02/2018
Director's details changed for Mr Joseph Mcgrath on 2018-02-18
dot icon19/02/2018
Director's details changed for Mrs Deborah May Mcgrath on 2018-02-18
dot icon18/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/01/2017
Particulars of variation of rights attached to shares
dot icon24/01/2017
Change of share class name or designation
dot icon24/01/2017
Statement of company's objects
dot icon24/01/2017
Resolutions
dot icon05/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon07/03/2016
Satisfaction of charge 1 in full
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/04/2012
Annual return made up to 2012-02-18
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon27/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Joseph Mcgrath on 2010-04-26
dot icon27/04/2010
Director's details changed for Deborah May Mcgrath on 2010-04-26
dot icon01/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
Return made up to 26/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/04/2008
Return made up to 26/04/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/04/2007
Return made up to 26/04/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/04/2006
Return made up to 26/04/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/05/2005
Return made up to 28/04/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/04/2004
Return made up to 28/04/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/05/2003
Return made up to 28/04/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/05/2002
Return made up to 10/05/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon21/05/2001
Return made up to 10/05/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-06-30
dot icon16/06/2000
Return made up to 10/05/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-06-30
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon22/05/1999
Return made up to 10/05/99; full list of members
dot icon21/10/1998
Accounts for a small company made up to 1998-06-30
dot icon21/05/1998
Return made up to 10/05/98; full list of members
dot icon14/11/1997
Full accounts made up to 1997-06-30
dot icon08/05/1997
Return made up to 10/05/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-06-30
dot icon08/05/1996
Return made up to 10/05/96; full list of members
dot icon06/03/1996
Full accounts made up to 1995-06-30
dot icon23/02/1996
Registered office changed on 23/02/96 from: 10 wilsden avenue luton LU1 5HP
dot icon11/02/1996
Director resigned
dot icon11/02/1996
Secretary resigned
dot icon11/02/1996
New secretary appointed
dot icon11/02/1996
New director appointed
dot icon19/05/1995
Return made up to 10/05/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 10/05/94; no change of members
dot icon17/11/1993
Accounts for a small company made up to 1993-06-30
dot icon18/05/1993
Return made up to 10/05/93; no change of members
dot icon22/01/1993
Full accounts made up to 1992-06-30
dot icon27/08/1992
Return made up to 10/05/92; full list of members
dot icon07/01/1992
Accounting reference date notified as 30/06
dot icon04/01/1992
Director resigned
dot icon02/08/1991
Particulars of mortgage/charge
dot icon29/07/1991
Ad 18/06/91--------- £ si 298@1=298 £ ic 2/300
dot icon02/06/1991
Director resigned;new director appointed
dot icon02/06/1991
Director resigned;new director appointed
dot icon02/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/06/1991
Director resigned;new director appointed
dot icon02/06/1991
Registered office changed on 02/06/91 from: 110 whitchurch rd cardiff CF4 3LY
dot icon10/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
18/02/2021
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrath, Deborah May
Director
19/12/1995 - Present
2
Mcgrath, Deborah May
Secretary
30/11/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAMCO METALCRAFT LIMITED

CAMCO METALCRAFT LIMITED is an(a) Dissolved company incorporated on 10/05/1991 with the registered office located at Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMCO METALCRAFT LIMITED?

toggle

CAMCO METALCRAFT LIMITED is currently Dissolved. It was registered on 10/05/1991 and dissolved on 17/08/2024.

Where is CAMCO METALCRAFT LIMITED located?

toggle

CAMCO METALCRAFT LIMITED is registered at Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire SO14 3TJ.

What does CAMCO METALCRAFT LIMITED do?

toggle

CAMCO METALCRAFT LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CAMCO METALCRAFT LIMITED?

toggle

The latest filing was on 17/08/2024: Final Gazette dissolved following liquidation.