Advanced company searchLink opens in new window

COMPASS FOSTERING CYMRU LIMITED

Company number 06949091

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 DS01 Application to strike the company off the register
14 Jul 2015 AA Accounts for a small company made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
01 Jul 2015 AP01 Appointment of Mr Jamie Alexander Wright as a director on 1 March 2015
01 Jul 2015 TM01 Termination of appointment of Toni Parsons as a director on 27 February 2015
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
09 Oct 2014 MR01 Registration of charge 069490910002, created on 3 October 2014
06 Aug 2014 AP01 Appointment of Mrs Toni Parsons as a director on 29 July 2014
05 Aug 2014 TM01 Termination of appointment of Shelagh Margaret Rogan as a director on 29 July 2014
28 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
02 Jul 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
08 Apr 2014 CERTNM Company name changed the fostering partnership (cymru) LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
08 Apr 2014 NM06 Change of name with request to seek comments from relevant body
08 Apr 2014 CONNOT Change of name notice
12 Oct 2013 MR01 Registration of charge 069490910001
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2013 AA Accounts for a small company made up to 31 March 2013
26 Jul 2013 TM01 Termination of appointment of Ian Pigden Bennett as a director
08 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB on 28 January 2013
19 Dec 2012 AP01 Appointment of Mrs Bernadine Louise Gibson as a director
18 Dec 2012 AP01 Appointment of Shelagh Margaret Rogan as a director
07 Aug 2012 AAMD Amended accounts made up to 31 July 2010