Advanced company searchLink opens in new window

LAURA CAMPBELL CREATIVE LIMITED

Company number 08791058

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)
04 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2019 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 December 2019
16 Dec 2019 LIQ01 Declaration of solvency
16 Dec 2019 600 Appointment of a voluntary liquidator
16 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
02 Jul 2019 AA Micro company accounts made up to 30 April 2019
10 Apr 2019 AA01 Current accounting period shortened from 31 July 2019 to 30 April 2019
07 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
30 Nov 2018 CH01 Director's details changed for Miss Laura Anne Campbell on 30 November 2018
30 Nov 2018 PSC04 Change of details for Miss Laura Anne Campbell as a person with significant control on 30 November 2018
13 Aug 2018 AA Micro company accounts made up to 31 July 2018
07 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
29 Nov 2017 AA Micro company accounts made up to 31 July 2017
26 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
05 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
06 Oct 2016 AA Micro company accounts made up to 31 July 2016
01 Feb 2016 AA Micro company accounts made up to 31 July 2015
07 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
23 Jul 2014 AA01 Current accounting period shortened from 30 November 2014 to 31 July 2014
23 Jul 2014 CH01 Director's details changed for Miss Laura Anne Campbell on 23 July 2014
23 Jul 2014 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 23 July 2014