Advanced company searchLink opens in new window

COMPASS LAND LIMITED

Company number 05544059

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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