Advanced company searchLink opens in new window

COM:PACT COMMUNITY SERVICES LIMITED

Company number 03055878

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
26 Oct 2016 TM01 Termination of appointment of Phillip Neil Ledgard as a director on 26 October 2016
26 Oct 2016 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 26 October 2016
06 Jul 2016 CH01 Director's details changed for Mr Colin Andrew Dobell on 1 July 2016
09 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
28 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
14 May 2015 AP01 Appointment of Mr Phillip Neil Ledgard as a director on 27 April 2015
14 May 2015 AP01 Appointment of Mr Andrew John Hogarth as a director on 27 April 2015
14 May 2015 TM01 Termination of appointment of Joanne Blundell as a director on 27 April 2015
14 May 2015 TM01 Termination of appointment of Susan Jane Yates as a director on 27 April 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jun 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
31 Mar 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 27 March 2014
31 Mar 2014 CH01 Director's details changed for Mr Colin Andrew Dobell on 27 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 20 January 2014
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
20 Oct 2011 AD02 Register inspection address has been changed