Advanced company searchLink opens in new window

COMPLIANCE 24/7 LTD

Company number 06947313

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
09 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
26 May 2016 CH03 Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016
11 Feb 2016 CH01 Director's details changed for Mr Neil Martin Stevens on 5 February 2016
13 Jan 2016 AUD Auditor's resignation
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 AD01 Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 8 July 2014
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
11 Jul 2013 CH01 Director's details changed for Mr Neil Martin Stevens on 29 June 2013
11 Jul 2013 CH01 Director's details changed for Mrs Sarah Clare Turvey on 29 June 2013
09 Jan 2013 AP03 Appointment of Mrs Rebecca Jayne Butcher as a secretary
07 Aug 2012 AD01 Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 7 August 2012
04 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 31 December 2011
02 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
18 Nov 2010 AP01 Appointment of Sarah Clare Turvey as a director
18 Nov 2010 AP01 Appointment of Mr Neil Martin Stevens as a director
18 Nov 2010 TM02 Termination of appointment of Amanda Lomas as a secretary