Advanced company searchLink opens in new window

COMPASS HEREFORDSHIRE LTD

Company number 07167608

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2015 DS01 Application to strike the company off the register
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 24 February 2014 no member list
27 Mar 2014 CH01 Director's details changed for Wg Cdr Donald Malcolm Lloyd on 1 November 2013
26 Mar 2014 CH01 Director's details changed for Rachel Heather Hall on 1 November 2013
26 Mar 2014 CH01 Director's details changed for Anthony Alfred Heath on 1 November 2013
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 24 February 2013 no member list
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 AD01 Registered office address changed from Unit 8 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England on 26 November 2012
15 Mar 2012 AR01 Annual return made up to 24 February 2012 no member list
15 Mar 2012 AD01 Registered office address changed from Unit 48 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England on 15 March 2012
23 Dec 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
22 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Apr 2011 AD01 Registered office address changed from Unit 48 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England on 15 April 2011
15 Apr 2011 AR01 Annual return made up to 24 February 2011 no member list
15 Apr 2011 AD01 Registered office address changed from Lugwardine Court Lugwardine Hereford Herefordshire HR1 2AE on 15 April 2011
14 Apr 2011 TM01 Termination of appointment of Linda Mathias as a director
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)