Advanced company searchLink opens in new window

CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD

Company number 04982931

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 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 RM01 Appointment of receiver or manager
06 Mar 2017 3.6 Receiver's abstract of receipts and payments to 13 February 2017
06 Mar 2017 RM02 Notice of ceasing to act as receiver or manager
06 Mar 2017 3.6 Receiver's abstract of receipts and payments to 6 February 2017
06 Mar 2017 3.6 Receiver's abstract of receipts and payments to 6 August 2016
06 Mar 2017 3.6 Receiver's abstract of receipts and payments to 6 February 2016
06 Mar 2017 3.6 Receiver's abstract of receipts and payments to 13 February 2017
06 Mar 2017 RM02 Notice of ceasing to act as receiver or manager
06 Mar 2017 3.6 Receiver's abstract of receipts and payments to 9 December 2016
06 Mar 2017 3.6 Receiver's abstract of receipts and payments to 9 June 2016
06 Mar 2017 3.6 Receiver's abstract of receipts and payments to 9 December 2015
09 Dec 2015 AD01 Registered office address changed from Teeside House 108a Borough Road Middlesbrough TS1 2HJ to 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF on 9 December 2015
11 Nov 2015 CH01 Director's details changed for Mr Julian Charles Oliver Pilling on 11 November 2015
02 Oct 2015 3.6 Receiver's abstract of receipts and payments to 6 August 2015
02 Oct 2015 3.6 Receiver's abstract of receipts and payments to 9 June 2015
21 Apr 2015 3.6 Receiver's abstract of receipts and payments to 9 December 2014
21 Apr 2015 3.6 Receiver's abstract of receipts and payments to 9 June 2014
21 Apr 2015 3.6 Receiver's abstract of receipts and payments to 6 February 2015
28 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 Jan 2015 CH03 Secretary's details changed for Julian Charles Oliver Pilling on 10 January 2014
04 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100