Advanced company searchLink opens in new window

CAMPAGNA RESTAURANTS (HOLDINGS) LIMITED

Company number 05234787

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)
26 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jan 2012 4.68 Liquidators' statement of receipts and payments to 20 December 2011
27 Apr 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jan 2011 AD01 Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 27 January 2011
10 Jan 2011 4.20 Statement of affairs with form 4.19
10 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-21
10 Jan 2011 600 Appointment of a voluntary liquidator
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
02 Jul 2009 288b Appointment Terminated Secretary lynn simpson
14 May 2009 288a Director and secretary appointed alistair john sampson
14 May 2009 288b Appointment Terminated Secretary roselyn manning
14 May 2009 288b Appointment Terminated Director roselyn manning
17 Mar 2009 288a Director and secretary appointed roselyn manning
16 Mar 2009 288b Appointment Terminated Director stephen jackson
16 Mar 2009 288b Appointment Terminate, Secretary John Robert Manning Logged Form
01 Nov 2008 AA Total exemption small company accounts made up to 30 September 2007
15 Oct 2008 363a Return made up to 17/09/08; full list of members
14 Oct 2008 288c Director's Change of Particulars / stephen jackson / 01/10/2008 / HouseName/Number was: iberian house, now: 6; Street was: 101-103 new road side, now: the woodlands street lane; Post Code was: LS18 4QD, now: LS17 5TH
14 Oct 2008 288b Appointment Terminated Director alistair sampson
03 Jul 2008 288a Director appointed stephen andrew jackson
24 May 2008 CERTNM Company name changed name day LIMITED\certificate issued on 02/06/08
25 Apr 2008 288b Appointment Terminated Director sinan khan