- Company Overview for COMPASS LAND LIMITED (05544059)
- Filing history for COMPASS LAND LIMITED (05544059)
- People for COMPASS LAND LIMITED (05544059)
- More for COMPASS LAND LIMITED (05544059)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2020 | DS01 | Application to strike the company off the register | |
04 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
02 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
05 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
05 Sep 2016 | CH01 | Director's details changed for Mark David Thomas on 1 September 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from B801 One Park West 37 Strand Street Liverpool Merseyside L1 8nd to The Old Coach House 45 Crock Lane Bridport Dorset DT6 4DF on 5 September 2016 | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Feb 2016 | AA01 | Current accounting period extended from 31 August 2015 to 29 February 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mark David Thomas on 1 January 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Geraldine Mary Thomas on 1 January 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from 603 Chester Road Sandiway Northwich CW8 2EB on 10 February 2014 | |
28 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders |