Advanced company searchLink opens in new window

COMPINE DEVELOPMENTS LIMITED

Company number 02156868

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)
05 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Dec 2016 LIQ MISC Insolvency:s/s cert. Release of liquidator
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
15 Sep 2016 4.68 Liquidators' statement of receipts and payments to 7 July 2016
03 Jan 2016 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
21 Jul 2015 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 125 Colmore Row Birmingham B3 3SD on 21 July 2015
20 Jul 2015 4.70 Declaration of solvency
20 Jul 2015 600 Appointment of a voluntary liquidator
20 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-08
26 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
06 Jun 2014 AP01 Appointment of Mr Colin Richard Clapham as a director
06 Jun 2014 TM01 Termination of appointment of Christopher Cade as a director
04 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
19 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
06 Oct 2011 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
14 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Apr 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 1 April 2011
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011