About

Registered Number: 04584679
Date of Incorporation: 07/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (9 years ago)
Registered Address: 82 King Street, Manchester, M2 4WQ,

 

Established in 2002, Campaign Land Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. Holt, Barbara is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLT, Barbara 07 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
DISS16(SOAS) - N/A 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
AD01 - Change of registered office address 29 June 2015
DISS16(SOAS) - N/A 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 03 May 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 November 2011
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 05 August 2010
SH01 - Return of Allotment of shares 17 February 2010
AD01 - Change of registered office address 12 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 04 December 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 14 September 2004
395 - Particulars of a mortgage or charge 08 May 2004
225 - Change of Accounting Reference Date 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
363s - Annual Return 15 January 2004
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.