Advanced company searchLink opens in new window

COMPLY-SERVE LIMITED

Company number 05664528

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)
30 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2018 AM23 Notice of move from Administration to Dissolution
05 Dec 2017 AM10 Administrator's progress report
25 Oct 2017 AM19 Notice of extension of period of Administration
06 Jun 2017 AM10 Administrator's progress report
07 Apr 2017 TM01 Termination of appointment of Stephen Leonard Tosh as a director on 31 March 2017
15 Dec 2016 F2.18 Notice of deemed approval of proposals
02 Dec 2016 2.16B Statement of affairs with form 2.14B/2.15B
28 Nov 2016 2.17B Statement of administrator's proposal
11 Nov 2016 AD01 Registered office address changed from Number 1 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 11 November 2016
09 Nov 2016 2.12B Appointment of an administrator
04 Jul 2016 TM01 Termination of appointment of Owen Stephen Alexander Sennitt as a director on 31 May 2016
23 Jun 2016 TM01 Termination of appointment of Mark Richard Chambers as a director on 31 May 2016
31 Mar 2016 AP01 Appointment of Mr John Oliver Conmy as a director on 4 January 2016
27 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 103,179.100784
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,956.300784
27 Nov 2014 CH01 Director's details changed for Mr Mark Chamb Ers on 1 October 2014
22 Oct 2014 CH01 Director's details changed for Mr Mark Chamb Ers on 1 October 2012
22 Oct 2014 CH01 Director's details changed for Christopher Philip Rolison on 1 October 2012
22 Oct 2014 CH01 Director's details changed for Mr Stephen Leonard Tosh on 1 October 2012
13 Aug 2014 MR01 Registration of charge 056645280006, created on 13 August 2014
11 Jul 2014 MR01 Registration of charge 056645280005, created on 30 June 2014
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,956.300784