Advanced company searchLink opens in new window

CAMPBELL WELLS LIMITED

Company number 06331564

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)
09 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2018 AD01 Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018
10 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 5 September 2017
22 Sep 2016 AD01 Registered office address changed from Juno Boutique Church Street Malvern Worcestershire WR14 2AA to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 22 September 2016
19 Sep 2016 600 Appointment of a voluntary liquidator
19 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-06
19 Sep 2016 4.20 Statement of affairs with form 4.19
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
30 Aug 2015 AD01 Registered office address changed from Isis Boutique Church Street Malvern Worcestershire WR14 2AA to Juno Boutique Church Street Malvern Worcestershire WR14 2AA on 30 August 2015
15 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
25 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
13 Mar 2014 TM02 Termination of appointment of Richard Brighton as a secretary
13 Mar 2014 AD01 Registered office address changed from 12 Wensleydale Droitwich Worcestershire WR9 8PF on 13 March 2014
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Jill Margery Campbell on 2 August 2010