THE CAMP DETOX LIMITED

Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire
StatusDISSOLVED
Company No.08594148
CategoryPrivate Limited Company
Incorporated02 Jul 2013
Age10 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution04 Nov 2023
Years6 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

Gazette dissolved liquidation

Date: 04 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PLUS CLOUD LTD

3 CALDWELL CLOSE,LONDON,SE18 6FX

Number:07711544
Status:ACTIVE
Category:Private Limited Company

HUK 55 LIMITED

80 NEW BOND STREET,LONDON,W1S 1SB

Number:08949683
Status:ACTIVE
Category:Private Limited Company

HUMMINGBIRD LINGERIE LIMITED

87 ST. GEORGES ROAD,LONDON,E10 5RQ

Number:10130717
Status:ACTIVE
Category:Private Limited Company

HUXTABLE DESIGN AND BUILD LTD

16 GREENAN PARK,AYR,KA7 4EL

Number:SC534690
Status:ACTIVE
Category:Private Limited Company

RS ALEXANDRA LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:11062113
Status:ACTIVE
Category:Private Limited Company

SITEBATCHED LIMITED

OFFICE 5 3 HAMPSON LANE,LANCASTER,LA2 0HY

Number:11544508
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