Advanced company searchLink opens in new window

GET COMPARED LTD

Company number 07273095

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2013 DS01 Application to strike the company off the register
23 Apr 2013 TM01 Termination of appointment of Ben Arthur Scammell as a director on 31 December 2012
27 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 600
15 Jun 2012 CH01 Director's details changed for Mr Alan William Dodd on 1 July 2011
15 Jun 2012 CH01 Director's details changed for Mr Ben Arthur Scammell on 1 June 2012
06 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
03 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
03 Jun 2011 AD01 Registered office address changed from Building 4 Whitley Business Park Coventry CV3 4GA England on 3 June 2011
03 Jun 2011 CH01 Director's details changed for Mr Alan William Dodd on 3 June 2011
28 Mar 2011 AP03 Appointment of Alan William Dodd as a secretary
16 Mar 2011 TM02 Termination of appointment of Matthew Jakeman as a secretary
16 Mar 2011 TM01 Termination of appointment of Matthew Jakeman as a director
16 Mar 2011 TM01 Termination of appointment of Scott Birley as a director
03 Jun 2010 NEWINC Incorporation