Advanced company searchLink opens in new window

CAMPBELL BRENNAN LTD

Company number 06266855

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)
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