- Company Overview for COMPRIL LIMITED (04416991)
- Filing history for COMPRIL LIMITED (04416991)
- People for COMPRIL LIMITED (04416991)
- Charges for COMPRIL LIMITED (04416991)
- More for COMPRIL LIMITED (04416991)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2020 | DS02 | Withdraw the company strike off application | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Aug 2019 | DS01 | Application to strike the company off the register | |
31 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
17 Apr 2018 | TM01 | Termination of appointment of Lindsay Claire Robertson as a director on 29 June 2017 | |
23 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
16 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD02 | Register inspection address has been changed from C/O Cp Waites 24 st. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom to C/O Davies Tracey Swan House Westpoint Road Stockton-on-Tees Cleveland TS17 6BP | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | TM02 | Termination of appointment of Eric Watson as a secretary | |
25 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |