Advanced company searchLink opens in new window

COMPARE FINANCE LTD

Company number 07717471

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)
24 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2021 LIQ10 Removal of liquidator by court order
26 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 28 August 2020
16 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2019 AD01 Registered office address changed from 9a Bridge Street Ramsbottom Bury Lancashire BL0 9AB England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 9 September 2019
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-29
10 May 2019 TM01 Termination of appointment of Thomas James Hill as a director on 10 May 2019
26 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
22 Dec 2018 AA Micro company accounts made up to 31 January 2018
01 May 2018 AP01 Appointment of Thomas James Hill as a director on 19 April 2018
01 May 2018 PSC07 Cessation of Emma May Jones as a person with significant control on 18 April 2018
17 Apr 2018 TM01 Termination of appointment of Emma Jones as a director on 17 April 2018
22 Mar 2018 AD01 Registered office address changed from George's Buildings Millar Barn Lane Waterfoot Rossendale Lancashire BB4 7AU to 9a Bridge Street Ramsbottom Bury Lancashire BL0 9AB on 22 March 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 Aug 2017 AP01 Appointment of Miss Georgina Jayne Earle as a director on 1 August 2017
08 Aug 2017 PSC01 Notification of Georgina Earle as a person with significant control on 1 August 2017
08 Aug 2017 PSC04 Change of details for Ms Emma May Jones as a person with significant control on 1 August 2017
13 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
07 Dec 2016 CH01 Director's details changed for Mrs Emma May Kirk on 1 December 2016