- Company Overview for COMPLIANCE 24/7 LTD (06947313)
- Filing history for COMPLIANCE 24/7 LTD (06947313)
- People for COMPLIANCE 24/7 LTD (06947313)
- More for COMPLIANCE 24/7 LTD (06947313)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2017 | DS01 | Application to strike the company off the register | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
26 May 2016 | CH03 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Neil Martin Stevens on 5 February 2016 | |
13 Jan 2016 | AUD | Auditor's resignation | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AD01 | Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 8 July 2014 | |
12 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
11 Jul 2013 | CH01 | Director's details changed for Mr Neil Martin Stevens on 29 June 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Mrs Sarah Clare Turvey on 29 June 2013 | |
09 Jan 2013 | AP03 | Appointment of Mrs Rebecca Jayne Butcher as a secretary | |
07 Aug 2012 | AD01 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 7 August 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
18 Nov 2010 | AP01 | Appointment of Sarah Clare Turvey as a director | |
18 Nov 2010 | AP01 | Appointment of Mr Neil Martin Stevens as a director | |
18 Nov 2010 | TM02 | Termination of appointment of Amanda Lomas as a secretary |