- Company Overview for CAMPBELL BRENNAN LTD (06266855)
- Filing history for CAMPBELL BRENNAN LTD (06266855)
- People for CAMPBELL BRENNAN LTD (06266855)
- More for CAMPBELL BRENNAN LTD (06266855)
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) |
---|---|---|---|
18 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2010 | DS01 | Application to strike the company off the register | |
10 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2009 | AR01 | Annual return made up to 1 June 2009 with full list of shareholders | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Jan 2009 | 288c | Director's Change of Particulars / ellen brennan / 17/10/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 1; Street was: court house, now: church row; Area was: great coxwell, now: bourton; Post Town was: faringdon, now: swindon; Region was: , now: wiltshire; Post Code was: SN7 7LZ, now: SN6 8JG; Country was: , now | |
29 Jan 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Sep 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
02 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
02 Jun 2008 | 288a | Secretary appointed mr graham henry carson | |
02 Jun 2008 | 288b | Appointment Terminated Secretary linda bryce | |
26 Mar 2008 | 288c | Secretary's Change Of Particulars Linda Margaret Bryce Logged Form | |
01 Jun 2007 | NEWINC | Incorporation |