Back to search

The Camouflage Company Uk Limited

04974434

activeactive proposal to strike off
ltd
england wales
Companies House
Insolvency history
Accounts overdue
Confirmation statement overdue
Health Score
20 / 100

High Risk

0/30
Filing
0/30
Financial
20/40
Risk
  • Accounts filing overdue (-15)
  • Confirmation statement overdue (-10)
  • Active insolvency proceedings (-20)

Details

Wood Farm, Marchamley Wood, Shrewsbury, SY4 5LH
Incorporated 24/11/2003

Compliance

Last accounts

31/03/2022

micro entity

Next accounts due

31/12/2023

Overdue

Confirmation statement

Last: 24/11/2022

Due 08/12/2023

Overdue

Industry

46900
Non-specialised wholesale trade

Officers

Scott Anthony Woodland

director · Since 12/05/2023

British · United Kingdom · Age 37

Former

York Place Company Nominees Limited

corporate nominee director · Resigned 24/11/2003

York Place Company Secretaries Limited

corporate nominee secretary · Resigned 24/11/2003

Ellis Tuhrim

secretary · Resigned 30/09/2021

Corinne Joan Laurie

director · Resigned 15/02/2023

Louise Frances Unger

director · Resigned 15/02/2023

Keith William Alfred Cochrane

director · Resigned 12/05/2023

Persons with Significant Control

Mr Scott Anthony Woodland

75–100% shares

British · United Kingdom · Age 37

Wood Farm, Marchamley Wood, Shrewsbury, SY4 5LH

Notified 12/05/2023

Former PSCs

Louise Frances Unger

Ceased 15/02/2023

Corinne Joan Laurie

Ceased 15/02/2023

Mr Keith William Alfred Cochrane

Ceased 12/05/2023

PSC Statements

No active PSC statements on record.

Insolvency History1 case

corporate voluntary arrangement

Andrew Fender (practitioner) · Sandra Fender (practitioner)

Change History

officer appointedWOODLAND, Scott Anthony
2026-05-07
statusactive
2026-05-07

Active - Proposal to Strike off

typeltd
2026-05-07

Private Limited Company

address line1Wood Farm
2026-05-07

WOOD FARM

post townShrewsbury
2026-05-07

SHREWSBURY

Filing History90 filings

DISS16(SOAS)

dissolved compulsory strike off suspended

13/03/20251 page · PDF
GAZ1

gazette notice compulsory

11/02/20251 page · PDF
CVA4

liquidation voluntary arrangement completion

02/02/202416 pages · PDF
Accounts filed

accounts with accounts type micro entity

25/05/20233 pages · PDF
Director appointed

appoint person director company with name date

12/05/20232 pages · PDF
Director resigned

termination director company with name termination date

12/05/20231 page · PDF
PSC notified

notification of a person with significant control

12/05/20232 pages · PDF
PSC07

cessation of a person with significant control

12/05/20231 page · PDF
PSC notified

notification of a person with significant control

28/03/20232 pages · PDF
PSC07

cessation of a person with significant control

28/03/20231 page · PDF
PSC07

cessation of a person with significant control

28/03/20231 page · PDF
Confirmation statement

confirmation statement with no updates

28/03/20233 pages · PDF
Address changed

change registered office address company with date old address new address

14/03/20231 page · PDF
Director appointed

appoint person director company with name date

14/03/20232 pages · PDF
Director resigned

termination director company with name termination date

14/03/20231 page · PDF
Director resigned

termination director company with name termination date

14/03/20231 page · PDF
CVA1

liquidation voluntary arrangement meeting approving companies voluntary arrangement

05/01/20238 pages · PDF
RP04TM02

second filing of secretary termination with name

24/01/20225 pages · PDF
Accounts filed

accounts with accounts type total exemption full

20/12/20219 pages · PDF
PSC changed

change to a person with significant control

24/11/20212 pages · PDF
Director details changed

change person director company with change date

24/11/20212 pages · PDF
PSC changed

change to a person with significant control

24/11/20212 pages · PDF
Director details changed

change person director company with change date

24/11/20212 pages · PDF
Confirmation statement

confirmation statement with updates

24/11/20214 pages · PDF
TM02

termination secretary company with name termination date

20/11/20212 pages · PDF
Accounts filed

accounts with accounts type total exemption full

23/03/20219 pages · PDF
PSC changed

change to a person with significant control

05/01/20212 pages · PDF
Director details changed

change person director company with change date

05/01/20212 pages · PDF
PSC changed

change to a person with significant control

05/01/20212 pages · PDF
Director details changed

change person director company with change date

05/01/20212 pages · PDF
Confirmation statement

confirmation statement with updates

05/01/20214 pages · PDF
Accounts filed

accounts with accounts type total exemption full

02/01/202010 pages · PDF
Confirmation statement

confirmation statement with updates

16/12/20195 pages · PDF
Accounts filed

accounts with accounts type total exemption full

08/01/201911 pages · PDF
Confirmation statement

confirmation statement with no updates

21/12/20183 pages · PDF
PSC notified

notification of a person with significant control

07/08/20182 pages · PDF
PSC notified

notification of a person with significant control

07/08/20182 pages · PDF
PSC withdrawn

withdrawal of a person with significant control statement

07/08/20182 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/12/201712 pages · PDF
Confirmation statement

confirmation statement with no updates

05/12/20173 pages · PDF
Accounts date changed

change account reference date company previous extended

29/06/20171 page · PDF
Confirmation statement

confirmation statement with updates

08/12/20166 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/06/20165 pages · PDF
Shares allotted

capital allotment shares

02/02/20163 pages · PDF
Annual return

annual return company with made up date full list shareholders

07/01/20166 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/07/20157 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/12/20145 pages · PDF
Accounts filed

accounts with accounts type total exemption small

07/07/20147 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/12/20135 pages · PDF
Accounts filed

accounts with accounts type total exemption small

04/07/20137 pages · PDF
RESOLUTIONS

resolution

24/06/20131 page · PDF
Shares allotted

capital allotment shares

24/06/20134 pages · PDF
Shares allotted

capital allotment shares

24/06/20134 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/12/20125 pages · PDF
Accounts filed

accounts with accounts type total exemption small

04/07/20126 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/12/20115 pages · PDF
Accounts date changed

change account reference date company previous extended

07/11/20111 page · PDF
Address changed

change registered office address company with date old address

07/11/20111 page · PDF
Accounts filed

accounts with accounts type total exemption small

07/01/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/12/20103 pages · PDF
Accounts filed

accounts with accounts type total exemption small

04/02/20105 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/12/20094 pages · PDF
Director details changed

change person director company with change date

10/12/20092 pages · PDF
Director details changed

change person director company with change date

10/12/20092 pages · PDF
CH03

change person secretary company with change date

10/12/20091 page · PDF
88(2)

legacy

22/04/20093 pages · PDF
RESOLUTIONS

resolution

22/04/20091 page · PDF
123

legacy

22/04/20091 page · PDF
Accounts filed

accounts with accounts type total exemption small

19/02/20096 pages · PDF
363a

legacy

26/11/20083 pages · PDF
Accounts filed

accounts with accounts type total exemption small

02/02/20085 pages · PDF
287

legacy

06/12/20071 page · PDF
363a

legacy

03/12/20072 pages · PDF
287

legacy

01/12/20071 page · PDF
Accounts filed

accounts with accounts type total exemption small

24/01/20075 pages · PDF
363a

legacy

29/11/20062 pages · PDF
363a

legacy

09/12/20052 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/09/20054 pages · PDF
363a

legacy

22/12/20045 pages · PDF
225

legacy

15/12/20041 page · PDF
288a

legacy

13/10/20042 pages · PDF
RESOLUTIONS

resolution

26/08/2004PDF
RESOLUTIONS

resolution

26/08/2004PDF
RESOLUTIONS

resolution

26/08/20041 page · PDF
288a

legacy

19/12/20032 pages · PDF
288a

legacy

19/12/20032 pages · PDF
287

legacy

19/12/20031 page · PDF
288b

legacy

19/12/20031 page · PDF
288b

legacy

19/12/20031 page · PDF
Incorporated

incorporation company

24/11/200316 pages · PDF