Advanced company searchLink opens in new window

THE CAMPAIGN TRAIN LIMITED

Company number 06610834

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
09 Jun 2015 CH01 Director's details changed for Mrs Emma Smith on 6 May 2015
09 Jun 2015 CH03 Secretary's details changed for Mrs Emma Smith on 6 May 2015
12 May 2015 CH01 Director's details changed for Mrs Emma Smith on 18 March 2015
11 May 2015 AD01 Registered office address changed from Swancombe House 21 Green Dragon Lane Flackwell Heath Buckinghamshire HP10 9JZ to Thrush Barn Birchend Farm Bosbury Ledbury Herefordshire HR8 1HF on 11 May 2015
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AP03 Appointment of Mrs Emma Smith as a secretary
11 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 6 June 2012
06 Jun 2012 TM02 Termination of appointment of Windsor Accountancy Limited as a secretary
08 Aug 2011 CERTNM Company name changed freshwater communications LTD\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
08 Aug 2011 CONNOT Change of name notice
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Mrs Emma Smith on 18 April 2011