Advanced company searchLink opens in new window

CAMPBELL MONTAGUE & CO LIMITED

Company number 04431982

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 L64.07 Completion of winding up
03 Apr 2020 COCOMP Order of court to wind up
24 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2018 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
19 Mar 2017 AA Micro company accounts made up to 31 March 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
16 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
12 Oct 2015 AA Total exemption full accounts made up to 31 March 2014
14 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
14 May 2015 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
14 May 2015 TM02 Termination of appointment of Kevin Martin Neale as a secretary on 3 September 2014
16 Mar 2015 AR01 Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 TM02 Termination of appointment of Kevin Martin Neale as a secretary on 3 September 2014
24 Feb 2015 AD01 Registered office address changed from 10 Charles Ii Street London SW1Y 4AA to 10 Charles Ii Street London SW1Y 4AA on 24 February 2015
11 Nov 2014 AD01 Registered office address changed from 43 Grosvenor Street London W1K 3HL to 56 Brantwood Road London SE24 0DJ on 11 November 2014