Advanced company searchLink opens in new window

COMPRE BROKER SERVICES LIMITED

Company number 03864811

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2019 DS01 Application to strike the company off the register
30 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 CH01 Director's details changed for Mr Nicholas John Steer on 14 June 2019
14 Jun 2019 CH01 Director's details changed for Mr William Angus Bridger on 17 May 2019
03 Apr 2019 TM01 Termination of appointment of Paul Dominic Matson as a director on 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
21 Sep 2018 AA Full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
03 Aug 2017 AA Full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
29 Jun 2016 AA Full accounts made up to 31 December 2015
15 Dec 2015 AP01 Appointment of Mr Paul Dominic Matson as a director on 1 October 2015
04 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
07 Oct 2015 TM01 Termination of appointment of Charles Wesley Singh as a director on 25 September 2015
05 Aug 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
09 Apr 2014 AA Full accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
23 Apr 2013 CH01 Director's details changed for Mr Nicholas John Steer on 22 January 2013
08 Apr 2013 AA Full accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
17 Aug 2012 AA Full accounts made up to 31 December 2011