- Company Overview for CAMPBELL WELLS LIMITED (06331564)
- Filing history for CAMPBELL WELLS LIMITED (06331564)
- People for CAMPBELL WELLS LIMITED (06331564)
- Insolvency for CAMPBELL WELLS LIMITED (06331564)
- More for CAMPBELL WELLS LIMITED (06331564)
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
|
|
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
|
|
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
|
|
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
|
|
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 |