PAD CAMP LTD
Status | DISSOLVED |
Company No. | 11227083 |
Category | Private Limited Company |
Incorporated | 27 Feb 2018 |
Age | 6 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2024 |
Years | 1 month, 24 days |
SUMMARY
PAD CAMP LTD is an dissolved private limited company with number 11227083. It was incorporated 6 years, 3 months, 3 days ago, on 27 February 2018 and it was dissolved 1 month, 24 days ago, on 08 April 2024. The company address is XL BUSINESS SOLUTIONS XL BUSINESS SOLUTIONS, Cleckheaton, BD19 3TT, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 08 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2023
Action Date: 09 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-09
Documents
Resolution
Date: 26 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 18 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
Old address: 4 Manston Way Worksop S81 7NX England
New address: Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-12
Officer name: Mr Richard James Padmore
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-12
Officer name: Mrs Julie Anne Padmore
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
Old address: 5 Lingfield Close Bramley Rotherham S66 1WS England
Change date: 2020-11-13
New address: 4 Manston Way Worksop S81 7NX
Documents
Certificate change of name company
Date: 19 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed NRG18 LTD\certificate issued on 19/10/20
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company previous shortened
Date: 19 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Anne Padmore
Appointment date: 2020-01-22
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Padmore
Change date: 2019-04-25
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: The Coach House Burnt Leys Farm Steetley Worksop S80 3DZ England
Change date: 2019-05-21
New address: 5 Lingfield Close Bramley Rotherham S66 1WS
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-29
New address: The Coach House Burnt Leys Farm Steetley Worksop S80 3DZ
Old address: 111 Windsor Road Carlton-in-Lindrick Worksop S81 9DH United Kingdom
Documents
Change account reference date company current extended
Date: 28 Mar 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Some Companies
35 CAMBRIDGE ROAD,ABINGTON,CB21 6BL
Number: | 08816869 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTARA ACCOUNTING SERVICES LTD
GROUND FLOOR,LONDON,N12 0DR
Number: | 11908902 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGALE 1,WATFORD,WD17 1DL
Number: | 10723196 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
82 KEIGHLEY ROAD,KEIGHLEY,BD22 0BA
Number: | 03642582 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
S.P.T. ELECTRICAL INSTALLATIONS LTD
THE SALISBURY RESTAURANT OFFICES,OLD HATFIELD,AL9 5HZ
Number: | 08706134 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE, THE SHRUBBERTY,ST NEOTS,PE19 2BU
Number: | 09392744 |
Status: | ACTIVE |
Category: | Private Limited Company |