Advanced company searchLink opens in new window

COMPASS CONTRACTS (GREENDELL) LIMITED

Company number 06220268

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2009 CERTNM Company name changed compass contracts GB LIMITED\certificate issued on 23/07/09
11 May 2009 287 Registered office changed on 11/05/2009 from resell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
24 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2009 AA Total exemption small company accounts made up to 5 July 2008
23 Feb 2009 225 Accounting reference date extended from 30/04/2008 to 05/07/2008
23 Feb 2009 288a Director appointed philip john morris
19 Feb 2009 CERTNM Company name changed bushwackers (worchester) LIMITED\certificate issued on 20/02/09
18 Feb 2009 288b Appointment Terminated Director martin machan
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2008 287 Registered office changed on 10/09/2008 from midstall, randolph's farm brighton road hurstpierpoint west sussex BN6 9EL
09 Sep 2008 288a Director appointed martin william machan
27 Jun 2008 288b Appointment Terminated Director brighton director LIMITED
27 Jun 2008 288b Appointment Terminated Secretary brighton secretary LIMITED
21 Aug 2007 287 Registered office changed on 21/08/07 from: 3 tunnel hill mews, knock lane bisworth northampton NN7 3DA
19 Apr 2007 NEWINC Incorporation