COMPLETE ROPE ACCESS SOLUTIONS LIMITED
Company number 09790304
- Company Overview for COMPLETE ROPE ACCESS SOLUTIONS LIMITED (09790304)
- Filing history for COMPLETE ROPE ACCESS SOLUTIONS LIMITED (09790304)
- People for COMPLETE ROPE ACCESS SOLUTIONS LIMITED (09790304)
- More for COMPLETE ROPE ACCESS SOLUTIONS LIMITED (09790304)
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) |
---|---|---|---|
23 Feb 2021 | AD01 | Registered office address changed from 1 Dyserth Road Rhyl LL18 4DW Wales to 6-8 Freeman Street Grimsby DN32 7AA on 23 February 2021 | |
18 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2020 | DS01 | Application to strike the company off the register | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2019 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 1 Dyserth Road Rhyl LL18 4DW on 11 January 2019 | |
26 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | AD01 | Registered office address changed from Unit 121B Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 26 March 2018 | |
27 Nov 2017 | AD01 | Registered office address changed from 45 Pendre Avenue Rhyl Denbighshire LL18 4NH Wales to Unit 121B Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 27 November 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
26 Oct 2017 | PSC07 | Cessation of David James Murray as a person with significant control on 11 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of Lynn Lock as a person with significant control on 11 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of Thomas Dafydd Powell as a person with significant control on 11 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Paul Williams as a person with significant control on 11 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from Unit 12, Glaciere Buildings Brunswick Business Park Harrington Road Liverpool Merseyside L3 4BH England to 45 Pendre Avenue Rhyl Denbighshire LL18 4NH on 26 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Thomas Dafydd Powell as a director on 11 October 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Thomas Dafydd Powell as a person with significant control on 30 August 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mr Thomas Dafydd Powell on 30 August 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 July 2017
|
|
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | PSC04 | Change of details for Mr Thomas Dafydd Powell as a person with significant control on 25 July 2017 | |
01 Sep 2017 | PSC07 | Cessation of Shon Dafydd Powell as a person with significant control on 25 October 2016 | |
01 Sep 2017 | PSC04 | Change of details for Mr David James Murray as a person with significant control on 25 July 2017 |