THE CAMP DETOX LIMITED
Status | DISSOLVED |
Company No. | 08594148 |
Category | Private Limited Company |
Incorporated | 02 Jul 2013 |
Age | 10 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 04 Nov 2023 |
Years | 6 months, 27 days |
SUMMARY
THE CAMP DETOX LIMITED is an dissolved private limited company with number 08594148. It was incorporated 10 years, 10 months, 30 days ago, on 02 July 2013 and it was dissolved 6 months, 27 days ago, on 04 November 2023. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
New address: Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE
Change date: 2022-06-23
Old address: 7 Oldfield Lane Oldfield Lane Leeds LS12 1JD England
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-27
New address: 7 Oldfield Lane Oldfield Lane Leeds LS12 1JD
Old address: Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-05
Old address: C/O - Walker Associates Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP
New address: Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 23 Oct 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Daniel Thornton
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Some Companies
3 CALDWELL CLOSE,LONDON,SE18 6FX
Number: | 07711544 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 NEW BOND STREET,LONDON,W1S 1SB
Number: | 08949683 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 ST. GEORGES ROAD,LONDON,E10 5RQ
Number: | 10130717 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREENAN PARK,AYR,KA7 4EL
Number: | SC534690 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 11062113 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5 3 HAMPSON LANE,LANCASTER,LA2 0HY
Number: | 11544508 |
Status: | ACTIVE |
Category: | Private Limited Company |