- Company Overview for COMPASS TRUSTEES LIMITED (06594092)
- Filing history for COMPASS TRUSTEES LIMITED (06594092)
- People for COMPASS TRUSTEES LIMITED (06594092)
- Registers for COMPASS TRUSTEES LIMITED (06594092)
- More for COMPASS TRUSTEES LIMITED (06594092)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | AD02 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY | |
17 Apr 2018 | AD03 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2017 | DS01 | Application to strike the company off the register | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
19 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
11 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
10 Mar 2015 | AAMD | Amended accounts for a dormant company made up to 31 December 2011 | |
19 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Feb 2015 | AAMD | Amended accounts for a dormant company made up to 31 December 2012 | |
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 | |
16 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Sep 2013 | AD02 | Register inspection address has been changed from Hays House Millmead Guildford Surrey GU2 4HJ England | |
16 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
16 Sep 2013 | CH01 | Director's details changed for David John Ludlow Whitmore on 16 September 2013 | |
16 Sep 2013 | CH01 | Director's details changed for Mr Robert Martin Brown 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 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
04 Jun 2013 | AD02 | Register inspection address has been changed | |
02 Nov 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders |