Advanced company searchLink opens in new window

CAMPBELL & SONS CONTRACTING SERVICES LIMITED

Company number 08125868

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2021 DS01 Application to strike the company off the register
08 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
06 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
26 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
09 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
24 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
01 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Mrs Sally Elizabeth Campbell on 18 November 2012
15 Jan 2013 CH01 Director's details changed for Mr Christopher David Campbell on 18 November 2012
15 Jan 2013 CH01 Director's details changed for Mr Stuart Campbell on 18 November 2012
09 Jan 2013 AD01 Registered office address changed from Woodbine Cottage Shepherd Lane Beverley East Yorkshire HU17 8PH England on 9 January 2013
02 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)