Advanced company searchLink opens in new window

CAMPBELL ROWE LIMITED

Company number 05812492

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)
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