Advanced company searchLink opens in new window

COMPASS TELECOM LIMITED

Company number 03469994

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
26 Feb 2015 MR04 Satisfaction of charge 1 in full
06 Jan 2015 TM01 Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014
15 Dec 2014 AP01 Appointment of Mr Haywood Chapman as a director on 1 December 2014
03 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
11 Feb 2014 AP01 Appointment of Mr Spencer Neal Dredge as a director
11 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
27 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
25 Jan 2013 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
25 Jan 2013 TM02 Termination of appointment of Peter Hayes as a secretary
17 Jan 2013 AD01 Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 17 January 2013
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 09/11/2012
09 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/06/2012
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
29 Nov 2011 AP03 Appointment of Mr Peter Andrew Hayes as a secretary
29 Nov 2011 TM02 Termination of appointment of Nicholas O'rorke as a secretary
28 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders