Advanced company searchLink opens in new window

COMPRESSION INDUSTRIES LIMITED

Company number 04140421

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 May 2016 CERTNM Company name changed anifeed LTD\certificate issued on 31/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
10 May 2016 CERTNM Company name changed compression industries LIMITED\certificate issued on 10/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
15 Mar 2016 TM01 Termination of appointment of Victoria Eveline Bray as a director on 29 January 2016
15 Mar 2016 TM02 Termination of appointment of Francis William Bray as a secretary on 29 January 2016
15 Mar 2016 TM01 Termination of appointment of Francis William Bray as a director on 29 January 2016
15 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
19 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
01 Oct 2015 CH01 Director's details changed for Mrs Jean Loretta Woolliscroft on 1 October 2015
01 Oct 2015 CH01 Director's details changed for Mr James William Woolliscroft on 1 October 2015
19 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
13 Jan 2015 CH01 Director's details changed for Mrs Jean Loretta Woolliscroft on 13 January 2015
13 Jan 2015 CH01 Director's details changed for Mr James William Woolliscroft on 13 January 2015
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
23 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Feb 2011 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury OX15 6HW on 23 February 2011
24 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders