- Company Overview for COMP & BEN INTERIM SOLUTIONS LIMITED (05165893)
- Filing history for COMP & BEN INTERIM SOLUTIONS LIMITED (05165893)
- People for COMP & BEN INTERIM SOLUTIONS LIMITED (05165893)
- Insolvency for COMP & BEN INTERIM SOLUTIONS LIMITED (05165893)
- Registers for COMP & BEN INTERIM SOLUTIONS LIMITED (05165893)
- More for COMP & BEN INTERIM SOLUTIONS LIMITED (05165893)
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) |
---|---|---|---|
10 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2022 | |
02 Mar 2021 | AD01 | Registered office address changed from 152 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE England to The Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 2 March 2021 | |
02 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | LIQ02 | Statement of affairs | |
19 Jan 2021 | AP01 | Appointment of Mrs Cheryl Elizabeth Glennon as a director on 10 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to 152 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE on 7 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Cheryl Elizabeth Glennon as a director on 1 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
10 Apr 2020 | TM02 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 10 April 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | AD02 | Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom to The Old Bakery Blackborough Road Reigate RH2 7BU | |
02 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
02 Jul 2018 | AD03 | Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU | |
24 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Kieran Glennon as a person with significant control on 29 June 2017 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|