Advanced company searchLink opens in new window

00938719 LIMITED

Company number 00938719

Filter by category

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)
16 Feb 2022 TM01 Termination of appointment of Brent Andrew Walters as a director on 6 August 2013
16 Feb 2022 TM01 Termination of appointment of Michael Meyer Larsen as a director on 30 August 2013
16 Feb 2022 AP01 Appointment of Mr Andrew Roger Schiesl as a director on 4 February 2022
16 Feb 2022 AP01 Appointment of Mr Michael Joseph Scheske as a director on 4 February 2022
09 Jun 2014 AC92 Restoration by order of the court
09 Jun 2014 CERTNM Company name changed compair uk\certificate issued on 09/06/14
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2012 DS01 Application to strike the company off the register
30 Dec 2011 SH20 Statement by directors
30 Dec 2011 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 14,494,246
30 Dec 2011 SH19 Statement of capital on 30 December 2011
  • GBP 2
30 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re issue of shares 20/12/2011
30 Dec 2011 CAP-SS Solvency statement dated 20/12/11
30 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 20/12/2011
21 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
15 Apr 2011 AA Full accounts made up to 31 December 2010
15 Nov 2010 AA Full accounts made up to 31 December 2009
04 Nov 2010 AP01 Appointment of Mr Michael Meyer Larsen as a director
04 Nov 2010 TM01 Termination of appointment of Helen Cornell as a director
20 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for John Dennis Shull on 1 June 2010
07 Sep 2010 TM01 Termination of appointment of John Shull as a director