Advanced company searchLink opens in new window

D S CAMPBELL LIMITED

Company number NI036247

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)
10 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2013 4.69(NI) Statement of receipts and payments to 7 January 2013
10 Jan 2013 4.73(NI) Return of final meeting in a creditors' voluntary winding up
06 Feb 2012 4.69(NI) Statement of receipts and payments to 25 January 2012
16 Feb 2011 558(NI) Appointment of liquidator
15 Feb 2011 AD01 Registered office address changed from 2 Market Place Lisburn Co Antrim BT28 1AN on 15 February 2011
03 Feb 2011 4.21(NI) Statement of affairs
03 Feb 2011 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
Statement of capital on 2010-06-02
  • GBP 2
02 Jun 2010 CH01 Director's details changed for Marion Elizabeth Campbell on 6 May 2010
02 Jun 2010 CH01 Director's details changed for David Samuel Campbell on 6 May 2010
02 Jun 2010 CH03 Secretary's details changed for Marion Campbell on 6 May 2010
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jul 2009 371S(NI) 26/05/09 annual return shuttle
05 Nov 2008 AC(NI) 31/12/07 annual accts
12 Sep 2008 371S(NI) 26/05/08 annual return shuttle
04 Oct 2007 AC(NI) 31/12/06 annual accts
13 Jun 2007 371S(NI) 26/05/07 annual return shuttle
14 Nov 2006 AC(NI) 31/12/05 annual accts
20 Jun 2006 371S(NI) 26/05/06 annual return shuttle
18 Nov 2005 AC(NI) 31/12/04 annual accts
10 Jun 2005 371S(NI) 26/05/05 annual return shuttle
26 Oct 2004 AC(NI) 31/12/03 annual accts
24 Aug 2004 371S(NI) 26/05/04 annual return shuttle