Advanced company searchLink opens in new window

MIDDLETON CAMPBELL & CO LTD

Company number 07449647

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2014 AP01 Appointment of Mr Ryan Francis Kenneth Morgan as a director on 9 June 2014
09 Jun 2014 TM01 Termination of appointment of Ryan Francis Kenneth Morgan as a director on 9 June 2014
13 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Jun 2012 TM01 Termination of appointment of James Hancock as a director on 18 June 2012
14 Feb 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from Onslow House Broomfield Chelmsford Essex CM1 1SW on 14 February 2012
13 Feb 2012 CH01 Director's details changed for Mr James Hancock on 24 November 2010
13 Feb 2012 CH01 Director's details changed for Mr Ryan Francis Kenneth Morgan on 24 November 2010
27 Apr 2011 AD01 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF United Kingdom on 27 April 2011
15 Feb 2011 TM01 Termination of appointment of Gareth Stapleton as a director
10 Dec 2010 AD01 Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 10 December 2010
24 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted