Advanced company searchLink opens in new window

COMPASS TRUSTEES LIMITED

Company number 06594092

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)
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
  • GBP 1
11 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
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
  • GBP 1
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