Advanced company searchLink opens in new window

CAMPBELL MANDER LIMITED

Company number 05630060

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2009 363a Return made up to 20/11/08; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from 29 ludgate hill london EC4M 7JE
04 Mar 2009 288c Director's Change of Particulars / gabrielle mander / 20/11/2008 / HouseName/Number was: , now: st andrews east; Street was: st andrews east, now: woodbridge lane
03 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007
04 Feb 2008 363a Return made up to 20/11/07; full list of members
11 May 2007 288b Director resigned
03 Apr 2007 288a New secretary appointed
03 Apr 2007 288b Secretary resigned
08 Mar 2007 AA Total exemption small company accounts made up to 30 November 2006
16 Jan 2007 363a Return made up to 20/11/06; full list of members
16 Jan 2007 190 Location of debenture register
21 Dec 2006 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24TH October 2023 under section 1088 of the Companies Act 2006
10 Apr 2006 88(2)R Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100
19 Dec 2005 288a New director appointed
06 Dec 2005 288a New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24TH October 2023 under section 1088 of the Companies Act 2006
28 Nov 2005 288b Secretary resigned
28 Nov 2005 288b Director resigned
20 Nov 2005 NEWINC Incorporation