Advanced company searchLink opens in new window

COMPASS AUTO LOGISTICS LIMITED

Company number 07223481

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)
12 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
12 May 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2016 4.70 Declaration of solvency
19 Apr 2016 600 Appointment of a voluntary liquidator
19 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
25 Mar 2015 AP01 Appointment of Mr Martin Fraser Mcculllough as a director on 10 March 2015
25 Mar 2015 TM01 Termination of appointment of Neil Douglas Strom as a director on 10 March 2015
03 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
03 Jun 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
22 Feb 2013 TM01 Termination of appointment of Stephen Smith as a director
22 Feb 2013 AP01 Appointment of Mr Neil Douglas Strom as a director
23 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jan 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
18 Dec 2012 CERTNM Company name changed aaa car auctions LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
30 Apr 2012 AA Accounts for a dormant company made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
27 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
26 Apr 2010 AP01 Appointment of Mr Stephen Roger Smith as a director
21 Apr 2010 TM01 Termination of appointment of Graham Stephens as a director
14 Apr 2010 NEWINC Incorporation