- Company Overview for CAMPESEY LIMITED (09347793)
- Filing history for CAMPESEY LIMITED (09347793)
- People for CAMPESEY LIMITED (09347793)
- Insolvency for CAMPESEY LIMITED (09347793)
- More for CAMPESEY LIMITED (09347793)
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) |
---|---|---|---|
04 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2017 | AD01 | Registered office address changed from One Eagle Place London SW1Y 6AF United Kingdom to Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 16 October 2017 | |
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2017 | LIQ01 | Declaration of solvency | |
29 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
14 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
30 May 2015 | AP01 | Appointment of David Earl Rushford as a director on 18 May 2015 | |
30 May 2015 | TM01 | Termination of appointment of Gordon Andrew Holmes as a director on 18 May 2015 | |
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
16 Mar 2015 | AP01 | Appointment of Mr Gordon Andrew Holmes as a director on 25 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Adam Michael Mclain as a director on 25 February 2015 | |
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|