CAMPBELL IT CONTRACTING LIMITED
Status | DISSOLVED |
Company No. | 08325115 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2024 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 16 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
3 FITZHARDINGE STREET,LONDON,W1H 3EF
Number: | 11880727 |
Status: | ACTIVE |
Category: | Private Limited Company |