Campbell Wallace Fraser Ltd

DataGardener
dissolved
Unknown

Campbell Wallace Fraser Ltd

07439002Private Limited With Share Capital

Suite 4C, Manchester Internation, Styal Road, Manchester, M225WB
Incorporated

15/11/2010

Company Age

15 years

Directors

1

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Campbell Wallace Fraser Ltd (07439002) is a private limited with share capital incorporated on 15/11/2010 (15 years old) and registered in manchester, M225WB. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 15/11/2010
M225WB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:29-03-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-11-2022
Resolution
Category:Resolution
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:15-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:10-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:13-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Auditors Resignation Company
Category:Auditors
Date:31-10-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Move Registers To Sail Company
Category:Address
Date:04-07-2013
Change Sail Address Company
Category:Address
Date:04-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-02-2011
Incorporation Company
Category:Incorporation
Date:15-11-2010

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2023
Filing Date28/04/2022
Latest Accounts30/06/2021

Trading Addresses

Suite 4C, Manchester Internation, Styal Road, Manchester, M22 5Wb, M225WBRegistered

Related Companies

1

Contact

08009804909
www.campbellwallacefraser.co.uk
Suite 4C, Manchester Internation, Styal Road, Manchester, M225WB