Advanced company searchLink opens in new window

CAMPBELL FISK LIMITED

Company number 01752882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
01 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2012 4.68 Liquidators' statement of receipts and payments to 14 April 2012
31 Oct 2011 AD01 Registered office address changed from Bridge Business Recovery 6 Hanover Road Tunbridge Wells Kent TN1 1EY on 31 October 2011
21 Apr 2011 4.20 Statement of affairs with form 4.19
21 Apr 2011 600 Appointment of a voluntary liquidator
21 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-15
18 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Apr 2011 AD01 Registered office address changed from Campbell Fisk House Eridge Road Crowborough East Sussex TN6 2SW on 12 April 2011
16 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 68
19 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jul 2009 363a Return made up to 04/07/09; full list of members
10 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jan 2009 169 Gbp ic 102/68 12/12/08 gbp sr 34@1=34
06 Jan 2009 288b Appointment Terminated Director david westwood
15 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Jul 2008 363a Return made up to 04/07/08; full list of members
22 Apr 2008 169 Gbp ic 488/102 02/04/08 gbp sr 386@1=386
15 Apr 2008 288b Appointment Terminated Director michael hall
06 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Jul 2007 363a Return made up to 04/07/07; full list of members
28 Jun 2007 169 £ ic 1069/488 30/03/07 £ sr 581@1=581
20 Apr 2007 288b Director resigned
26 Jan 2007 288c Director's particulars changed