- Company Overview for CAMPERTRAX LIMITED (11519086)
- Filing history for CAMPERTRAX LIMITED (11519086)
- People for CAMPERTRAX LIMITED (11519086)
- More for CAMPERTRAX LIMITED (11519086)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2023 | DS01 | Application to strike the company off the register | |
25 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from Level Accountants 1-3 the Court Yard, Calvin Street Bolton BL1 8PB United Kingdom to Level Accounting Second Floor 11 Institute Street Bolton BL1 1PZ on 2 November 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
15 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
14 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
21 Aug 2018 | PSC01 | Notification of Jason Coffey as a person with significant control on 20 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mrs April Coffey as a person with significant control on 20 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Jason Coffey as a director on 20 August 2018 | |
15 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-15
|