Advanced company searchLink opens in new window

COMPASS DESIGNS LIMITED

Company number 06559755

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)
29 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2012 AD01 Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 18 October 2012
17 Oct 2012 4.20 Statement of affairs with form 4.19
17 Oct 2012 600 Appointment of a voluntary liquidator
17 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-11
16 May 2012 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 9
16 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
  • GBP 9
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
03 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
03 Nov 2009 CONNOT Change of name notice
24 Aug 2009 288a Director appointed barrie davies
24 Aug 2009 288a Director appointed paul henry gaynham
24 Aug 2009 288a Secretary appointed paul henry gaynham
10 Aug 2009 88(2) Ad 05/08/09 gbp si 1@1=1 gbp ic 1/2
10 Aug 2009 288b Appointment Terminated Secretary suzanne brewer
10 Aug 2009 288b Appointment Terminated Director kevin brewer
15 Jun 2009 AA Accounts made up to 30 April 2009
09 Jun 2009 363a Return made up to 09/04/09; full list of members
09 Apr 2008 NEWINC Incorporation