- Company Overview for CAMPBELL IT CONTRACTING LIMITED (08325115)
- Filing history for CAMPBELL IT CONTRACTING LIMITED (08325115)
- People for CAMPBELL IT CONTRACTING LIMITED (08325115)
- Insolvency for CAMPBELL IT CONTRACTING LIMITED (08325115)
- More for CAMPBELL IT CONTRACTING LIMITED (08325115)
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) |
---|---|---|---|
16 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2023 | AD01 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 29 March 2023 | |
29 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2023 | LIQ01 | Declaration of solvency | |
07 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
01 Jun 2021 | CH01 | Director's details changed for Mr Christopher Thomas Campbell on 1 June 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mr Christopher Thomas Campbell as a person with significant control on 14 May 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
12 Oct 2020 | AD01 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 12 October 2020 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Christopher Thomas Campbell on 16 September 2019 | |
16 Sep 2019 | PSC04 | Change of details for Mr Christopher Thomas Campbell as a person with significant control on 16 September 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
05 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates |