Camberley
Surrey
GU15 3RB
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2020 | Resolutions
|
---|---|
29 December 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 January 2020 | Liquidators' statement of receipts and payments to 8 December 2019 (19 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
3 January 2020 | Removal of liquidator by court order (8 pages) |
12 February 2019 | Liquidators' statement of receipts and payments to 8 December 2018 (17 pages) |
12 February 2018 | Liquidators' statement of receipts and payments to 8 December 2017 (32 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 8 December 2016 (17 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 8 December 2016 (17 pages) |
20 July 2016 | Registered office address changed from 27 High Street Camberley Surrey GU15 3RB to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 20 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from 27 High Street Camberley Surrey GU15 3RB to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 20 July 2016 (2 pages) |
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2015 | Statement of affairs with form 4.19 (6 pages) |
22 December 2015 | Statement of affairs with form 4.19 (6 pages) |
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Director's details changed for Mr Graham Ferguson Bell on 20 March 2012 (2 pages) |
29 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr Graham Ferguson Bell on 20 March 2012 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to 27 High Street Camberley Surrey GU15 3RB on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to 27 High Street Camberley Surrey GU15 3RB on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to 27 High Street Camberley Surrey GU15 3RB on 7 November 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Registered office address changed from 27 High Street Camberley Surrey GU15 3RB England on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 27 High Street Camberley Surrey GU15 3RB England on 11 June 2012 (1 page) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|