Advanced company searchLink opens in new window

CAMPBELL'S UK LIMITED

Company number 03508777

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)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
21 Sep 2016 AD01 Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 21 September 2016
19 Sep 2016 4.70 Declaration of solvency
19 Sep 2016 600 Appointment of a voluntary liquidator
19 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01
23 Feb 2016 AA Full accounts made up to 31 July 2015
11 Feb 2016 TM02 Termination of appointment of Simon Paul Moran as a secretary on 11 February 2016
11 Feb 2016 TM01 Termination of appointment of Andrew James Ridler as a director on 11 February 2016
15 Jan 2016 AP03 Appointment of Ms Tara Lisa Smith as a secretary on 15 January 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,469,775
02 Jun 2015 AA Full accounts made up to 31 July 2014
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,469,775
04 Aug 2014 AP03 Appointment of Mr Simon Paul Moran as a secretary on 1 August 2014
04 Aug 2014 TM02 Termination of appointment of David Alexander Dwyer as a secretary on 1 August 2014
29 Apr 2014 AA Full accounts made up to 31 July 2013
10 Apr 2014 AP03 Appointment of Mr David Alexander Dwyer as a secretary
10 Apr 2014 TM02 Termination of appointment of Simon Moran as a secretary
04 Apr 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,469,775
04 Apr 2014 CH01 Director's details changed for Andrew James Ridler on 12 March 2014
11 Dec 2013 TM02 Termination of appointment of Frans Van Den Cruijce as a secretary
11 Dec 2013 AP03 Appointment of Simpn Paul Moran as a secretary