G. CAMPBELL CONTRACTS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

01/10/211 October 2021 Application to strike the company off the register

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 248 WOODSTOCK ROAD BELFAST BT6 9DL

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / IRENE CAMPBELL / 27/08/2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY CAMPBELL / 27/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CAMPBELL / 05/07/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/05/108 May 2010 REGISTERED OFFICE CHANGED ON 08/05/2010 FROM 37 CLANDEBOYE WAY BANGOR BT19 1AD

View Document

14/08/0914 August 2009 05/07/09 ANNUAL RETURN SHUTTLE

View Document

12/06/0912 June 2009 31/07/08 ANNUAL ACCTS

View Document

27/08/0827 August 2008 05/07/08

View Document

16/07/0716 July 2007 CHANGE OF DIRS/SEC

View Document

05/07/075 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information