Advanced company searchLink opens in new window

COMPARE BROADBAND LIMITED

Company number 06522334

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2014 DS01 Application to strike the company off the register
02 Jun 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP .01
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 CH01 Director's details changed for Mr Robert Rawlinson on 1 July 2013
21 May 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
11 Dec 2012 TM02 Termination of appointment of Juliette Yeardley as a secretary
11 Dec 2012 AP03 Appointment of Mrs Gillian Gibb as a secretary
20 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from Unit 4, the Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RA United Kingdom on 18 January 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
26 Apr 2010 AD01 Registered office address changed from C/O C/O, Alexander & Co Chartered Accountants Alexander & Co Chartered Accountants 17 St Anns Square Manchester Lancashire M2 7PW on 26 April 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Aug 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
18 Mar 2009 363a Return made up to 04/03/09; full list of members
18 Jul 2008 287 Registered office changed on 18/07/2008 from millenium house fox covert lane misterton doncaster yorkshire DN10 4ER
05 Jun 2008 88(2) Ad 29/05/08\gbp si 99@0.01=0.99\gbp ic 0.01/1\
04 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
21 May 2008 288b Appointment terminated director mocom LIMITED
21 May 2008 288a Director appointed robert rawlinson