CAMPAIGN CIRCLE LIMITED

Freshford House Freshford House, Bristol, BS1 6NL, England
StatusDISSOLVED
Company No.09246037
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution04 Apr 2021
Years3 years, 2 months, 14 days

SUMMARY

CAMPAIGN CIRCLE LIMITED is an dissolved private limited company with number 09246037. It was incorporated 9 years, 8 months, 16 days ago, on 02 October 2014 and it was dissolved 3 years, 2 months, 14 days ago, on 04 April 2021. The company address is Freshford House Freshford House, Bristol, BS1 6NL, England.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: 130 Aztec West Almondsbury Bristol BS32 4UB England

Change date: 2019-10-31

New address: Freshford House Redcliffe Way Bristol BS1 6NL

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Steven Winnington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Winnington

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-20

New address: 130 Aztec West Almondsbury Bristol BS32 4UB

Old address: Riverside House Bridgend Works Bridgend Stonehouse Gloucestershire GL10 2BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ward

Termination date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Mr Grant Stuart Hawley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Old address: , 4 Crusader Close, Bridgwater, Somerset, TA6 3UY, England

Change date: 2015-09-15

New address: Riverside House Bridgend Works Bridgend Stonehouse Gloucestershire GL10 2BA

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Mr Grant Stuart Hawley

Documents

View document PDF

Legacy

Date: 15 Sep 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AD01 was removed from the register on 29/10/2015 as it was forged

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: , 154 Leeson Drive Leeson Drive, Ferndown, Dorset, BH22 9QQ, England

Change date: 2015-03-16

New address: Riverside House Bridgend Works Bridgend Stonehouse Gloucestershire GL10 2BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: , C/O Gary Ward, 154 Leeson Drive, Ferndown, Dorset, BH22 9QQ, England

Change date: 2015-03-16

New address: Riverside House Bridgend Works Bridgend Stonehouse Gloucestershire GL10 2BA

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUDBUY LTD

59 HILLSIDE ROAD,LONDON,N15 6LU

Number:11053215
Status:ACTIVE
Category:Private Limited Company

RED ROOSTER TELEVISION LIMITED

BERKSHIRE HOUSE,LONDON,WC1V 7AA

Number:02534147
Status:ACTIVE
Category:Private Limited Company

REMAS & SONS LIMITED

505 PINNER ROAD,MIDDLESEX,HA2 6EH

Number:04629188
Status:ACTIVE
Category:Private Limited Company

S. BOLZ LIMITED

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:01147198
Status:ACTIVE
Category:Private Limited Company

STAN WALLACE SOLID FUELS LTD

2 HENDON STREET,SUNDERLAND,SR1 2NF

Number:11911925
Status:ACTIVE
Category:Private Limited Company

TIMPERLEY MOTORS LIMITED

UNIT 7,ASHTON UNDER LYNE,OL7 9AX

Number:05137099
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