Advanced company searchLink opens in new window

COMPRIL LIMITED

Company number 04416991

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012