- Company Overview for COMPASS CONSULTING GROUP HOLDINGS LIMITED (06172821)
- Filing history for COMPASS CONSULTING GROUP HOLDINGS LIMITED (06172821)
- People for COMPASS CONSULTING GROUP HOLDINGS LIMITED (06172821)
- Charges for COMPASS CONSULTING GROUP HOLDINGS LIMITED (06172821)
- Insolvency for COMPASS CONSULTING GROUP HOLDINGS LIMITED (06172821)
- Registers for COMPASS CONSULTING GROUP HOLDINGS LIMITED (06172821)
- More for COMPASS CONSULTING GROUP HOLDINGS LIMITED (06172821)
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) |
---|---|---|---|
07 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
20 Jan 2017 | CAP-SS | Solvency Statement dated 12/02/16 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | 4.70 | Declaration of solvency | |
03 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
09 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
09 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
15 Jul 2014 | TM01 | Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Igor Michael Barna as a director | |
14 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Sep 2013 | CH03 | Secretary's details changed for Mr Robert Martin Brown on 16 September 2013 | |
16 Sep 2013 | AD02 | Register inspection address has been changed from Hays House Millmead Guildford Surrey GU2 4HJ United Kingdom | |
16 Sep 2013 | CH01 | Director's details changed for David John Ludlow Whitmore on 16 September 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 13 September 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
03 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
03 Apr 2013 | AD02 | Register inspection address has been changed from 60 Priestley Road Surrey Research Park Guildford Surrey GU2 7YU United Kingdom | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 |