CAMPS SOLICITORS LIMITED
Status | DISSOLVED |
Company No. | 07464499 |
Category | Private Limited Company |
Incorporated | 08 Dec 2010 |
Age | 13 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 27 days |
SUMMARY
CAMPS SOLICITORS LIMITED is an dissolved private limited company with number 07464499. It was incorporated 13 years, 6 months, 7 days ago, on 08 December 2010 and it was dissolved 1 year, 10 months, 27 days ago, on 19 July 2022. The company address is No 1 Europa House No 1 Europa House, Birkenhead, CH41 4FT, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 01 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 29 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type dormant
Date: 06 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: No 1 Europa House Conway Street Birkenhead CH41 4FT
Old address: 5 Temple Square Temple Street Liverpool L2 5RH
Change date: 2017-11-29
Documents
Accounts with accounts type dormant
Date: 01 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type dormant
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type dormant
Date: 21 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change account reference date company previous shortened
Date: 28 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-30
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type dormant
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Change person director company with change date
Date: 13 Dec 2012
Action Date: 11 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-11
Officer name: Colin David Billing
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-07
Officer name: Colin David Billing
Documents
Some Companies
UNIT 16 CHARLWOODS PLACE,WEST SUSSEX,RH19 2HY
Number: | 01067624 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN
Number: | 11835081 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION HOUSE,SPALDING,PE11 1QD
Number: | 10343241 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 11464884 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 HORSECROFT ROAD,HARLOW,CM19 5BH
Number: | 03960946 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 OAKLEIGH PARK SOUTH,,N20 9JN
Number: | 01417907 |
Status: | ACTIVE |
Category: | Private Limited Company |