CAMPBELL CONTRACT FLOORING LIMITED

  • Company statusdissolved
  • Company No05944304
  • Age18 years 10 months Incorporated 22 September 2006
  • Officers0

Address

Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

CAMPBELL CONTRACT FLOORING LIMITED is an dissolved company incorporated on 22 September 2006 and based in Leicester. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46730 Wholesale of wood, construction materials and sanitary equipment

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 22 Oct 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 22 Jul 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 05 Oct 2022

Liquidation Voluntary Statement Of Affairs

2 Years Ago on 05 Oct 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 05 Oct 2022

Resolution

2 Years Ago on 05 Oct 2022

Gazette Notice Compulsory

2 Years Ago on 04 Oct 2022

Termination Director Company With Name Termination Date

3 Years Ago on 13 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 17 Jan 2022

Accounts With Accounts Type Small

4 Years Ago on 30 Jul 2021

Resolution

4 Years Ago on 03 May 2021

Confirmation Statement With Updates

4 Years Ago on 12 Feb 2021

Notification Of A Person With Significant Control

4 Years Ago on 11 Jan 2021

Change Account Reference Date Company Previous Extended

4 Years Ago on 08 Jan 2021

Change To A Person With Significant Control Without Name Date

5 Years Ago on 03 Jun 2020

Appoint Person Director Company With Name Date

5 Years Ago on 01 Jun 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 01 Jun 2020

Resolution

5 Years Ago on 07 May 2020

Change Of Name Notice

5 Years Ago on 07 May 2020

Cessation Of A Person With Significant Control

5 Years Ago on 16 Mar 2020

Confirmation Statement With No Updates

5 Years Ago on 08 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 17 Dec 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 24 May 2019

Confirmation Statement With No Updates

6 Years Ago on 08 Jan 2019

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 27 Jun 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
THORPE, John Charlesdirector May 196201 Jun 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Thorpe Interior Group Limited 10 Mar 2020
Mr Hamish Stuart Anderson May 196701 Jun 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.