- Company Overview for CAMPBELL ROWE LIMITED (05812492)
- Filing history for CAMPBELL ROWE LIMITED (05812492)
- People for CAMPBELL ROWE LIMITED (05812492)
- More for CAMPBELL ROWE LIMITED (05812492)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
06 Apr 2020 | CH01 | Director's details changed for Paul Campbell on 31 March 2020 | |
06 Apr 2020 | PSC04 | Change of details for Mr Paul Campbell as a person with significant control on 31 March 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Miss Gillian Frances Rowe on 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
07 Feb 2020 | AC92 | Restoration by order of the court | |
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2019 | AD01 | Registered office address changed from C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 4 March 2019 | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2019 | DS01 | Application to strike the company off the register | |
07 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Sep 2018 | AA01 | Current accounting period extended from 31 May 2018 to 31 October 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Miss Gillian Frances Rowe on 12 February 2017 | |
23 May 2017 | CH01 | Director's details changed for Paul Campbell on 12 February 2017 | |
18 May 2017 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 18 May 2017 | |
12 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Miss Gillian Frances Rowe on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Paul Campbell on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 |