- Company Overview for CAMPDOR LIMITED (08314340)
- Filing history for CAMPDOR LIMITED (08314340)
- People for CAMPDOR LIMITED (08314340)
- More for CAMPDOR LIMITED (08314340)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AD01 | Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to 20 Vespasian Way Dorchester Dorset DT1 2rd on 27 June 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
19 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
08 Apr 2013 | CERTNM |
Company name changed ridge farm camping & caravan park LIMITED\certificate issued on 08/04/13
|
|
07 Mar 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
19 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
16 Jan 2013 | CH01 | Director's details changed for Mrs Janet Elizabeth Strange on 30 November 2012 | |
16 Jan 2013 | AP01 | Appointment of Mrs Janet Elizabeth Strange as a director | |
16 Jan 2013 | CERTNM |
Company name changed james southby LIMITED\certificate issued on 16/01/13
|
|
06 Dec 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
30 Nov 2012 | NEWINC | Incorporation |