CAMPBELL IT CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
16/02/2416 February 2024 | Final Gazette dissolved following liquidation |
16/02/2416 February 2024 | Final Gazette dissolved following liquidation |
16/11/2316 November 2023 | Return of final meeting in a members' voluntary winding up |
29/03/2329 March 2023 | Appointment of a voluntary liquidator |
29/03/2329 March 2023 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-29 |
29/03/2329 March 2023 | Declaration of solvency |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
07/03/237 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Micro company accounts made up to 2021-12-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Micro company accounts made up to 2020-12-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH |
04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS CAMPBELL / 16/09/2019 |
16/09/1916 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS CAMPBELL / 16/09/2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS CAMPBELL / 18/09/2017 |
18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS CAMPBELL / 18/09/2017 |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
25/01/1625 January 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
25/01/1625 January 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/01/1529 January 2015 | SAIL ADDRESS CREATED |
29/01/1529 January 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
29/01/1529 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
29/01/1529 January 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
11/12/1211 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
11/12/1211 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company