CAMPBELL IT CONTRACTING LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.08325115
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution16 Feb 2024
Years2 months, 20 days

SUMMARY

CAMPBELL IT CONTRACTING LIMITED is an dissolved private limited company with number 08325115. It was incorporated 11 years, 4 months, 27 days ago, on 11 December 2012 and it was dissolved 2 months, 20 days ago, on 16 February 2024. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2023-03-29

Old address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Christopher Thomas Campbell

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Thomas Campbell

Change date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH

New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Thomas Campbell

Change date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Thomas Campbell

Change date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-18

Officer name: Mr Christopher Thomas Campbell

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-18

Psc name: Mr Christopher Thomas Campbell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Jan 2016

Category: Address

Type: AD04

New address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Jan 2015

Category: Address

Type: AD03

New address: Flat 2611 1 Pan Peninsula Square London E14 9HJ

Documents

View document PDF

Change sail address company with new address

Date: 29 Jan 2015

Category: Address

Type: AD02

New address: Flat 2611 1 Pan Peninsula Square London E14 9HJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRIMAX (UK) LTD

2 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:07525298
Status:LIQUIDATION
Category:Private Limited Company

CEGEDIM WORLD INTERNAL SERVICES LIMITED

THE BREAD FACTORY,LONDON,SW8 3QJ

Number:04713600
Status:ACTIVE
Category:Private Limited Company

ETC... EVERYTHING TEA AND COFFEE LTD

108 ABBOTS ROAD,ABBOTS LANGLEY,WD5 0BH

Number:09063823
Status:ACTIVE
Category:Private Limited Company

MH GOALS LTD

UNIT 7A ELLOUGH INDUSTRIAL ESTATE,BECCLES,NR34 7TD

Number:09995464
Status:ACTIVE
Category:Private Limited Company

PEMBROKE BATHROOMS RETAIL LIMITED

123 KENSINGTON GARDENS,HAVERFORDWEST,SA61 2SF

Number:11140641
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE KHK MEDIA GROUP LIMITED

3 FITZHARDINGE STREET,LONDON,W1H 3EF

Number:11880727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source