Advanced company searchLink opens in new window

CAMPER & NICHOLSONS LIMITED

Company number 02815343

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2016 DS01 Application to strike the company off the register
15 Sep 2016 TM01 Termination of appointment of George Iain Nicholson as a director on 24 August 2016
19 Aug 2016 AA Full accounts made up to 30 September 2015
19 Aug 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
10 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
10 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
13 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
07 Jul 2015 AA Full accounts made up to 30 September 2014
03 Jul 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
16 Jul 2014 AA Full accounts made up to 30 September 2013
06 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
03 Sep 2013 AA Full accounts made up to 30 September 2012
14 Aug 2013 AP01 Appointment of Mr Michael Payne as a director
14 Aug 2013 TM01 Termination of appointment of Eric De Saintdo as a director
12 Aug 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 30 September 2011
19 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
06 Sep 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
05 Sep 2011 AD04 Register(s) moved to registered office address
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2011 AA Full accounts made up to 30 September 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2011 TM01 Termination of appointment of Jillian Montgomery as a director