- Company Overview for COMPASS HEREFORDSHIRE LTD (07167608)
- Filing history for COMPASS HEREFORDSHIRE LTD (07167608)
- People for COMPASS HEREFORDSHIRE LTD (07167608)
- More for COMPASS HEREFORDSHIRE LTD (07167608)
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
|