Advanced company searchLink opens in new window

CAMPBELL BROWN PR LIMITED

Company number 06794636

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
11 Aug 2016 DS01 Application to strike the company off the register
26 May 2016 AA Total exemption small company accounts made up to 5 April 2016
01 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 201
29 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
05 Aug 2015 TM01 Termination of appointment of Camilla Brown as a director on 5 August 2015
05 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 201
05 Feb 2015 CH01 Director's details changed for Helen Jane Campbell on 16 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
18 Sep 2014 AP01 Appointment of Kenneth Ewen Campbell as a director on 8 May 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 201
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
13 Jan 2014 CERTNM Company name changed illuminate communications LIMITED\certificate issued on 13/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-03
12 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 200
11 Jan 2014 AP01 Appointment of Miss Camilla Brown as a director on 6 December 2013
11 Jan 2014 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA England on 11 January 2014
18 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
08 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
02 Oct 2012 CH01 Director's details changed for Helen Jane Beckett on 1 October 2012
03 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
09 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 5 April 2010