Advanced company searchLink opens in new window

CAMPDALE PHARMACEUTICALS LIMITED

Company number 01879793

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)
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 2 March 2024
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 2 March 2022
12 Oct 2021 AD01 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
18 May 2021 600 Appointment of a voluntary liquidator
22 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 2 March 2021
22 Dec 2020 LIQ09 Death of a liquidator
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 2 March 2020
17 May 2019 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 17 May 2019
17 May 2019 LIQ03 Liquidators' statement of receipts and payments to 2 March 2019
02 May 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 2 March 2017
18 Nov 2016 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
16 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
16 Sep 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 AD01 Registered office address changed from 54-66 Silver Street Whitwick Leicestershire LE67 5ET to Pannell House 159 Charles Street Leicester LE1 1LD on 17 March 2016
17 Mar 2016 4.70 Declaration of solvency
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
23 Feb 2016 TM01 Termination of appointment of Kiran Rajni Hindocha as a director on 19 February 2016
12 Feb 2016 MR04 Satisfaction of charge 1 in full
16 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000