Advanced company searchLink opens in new window

CAMPBELL HUBER (HOLDINGS) LIMITED

Company number 08943230

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)
23 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 17 March 2017 with updates
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 AA Total exemption small company accounts made up to 31 March 2016
03 May 2017 CH01 Director's details changed for Dr Lothar Linus Huber on 1 March 2017
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 AD01 Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambs PE2 6LR to 81-83 Park Road Peterborough Park Road Peterborough PE1 2TN on 12 December 2016
05 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
19 Mar 2014 AP01 Appointment of Alethia Campbell as a director
19 Mar 2014 TM01 Termination of appointment of Campbell Huber Holdings Limited as a director
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 200