Advanced company searchLink opens in new window

CAMPGROVE LIMITED

Company number 02078735

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2016 DS01 Application to strike the company off the register
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
30 Sep 2013 CH04 Secretary's details changed for Premier Secretaries Limited on 16 September 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Martin Philip Wilson on 4 December 2009
04 Dec 2009 CH04 Secretary's details changed for Premier Secretaries Limited on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Gillian Norah Caine on 4 December 2009
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Mar 2009 287 Registered office changed on 21/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX
25 Nov 2008 363a Return made up to 22/11/08; full list of members