Advanced company searchLink opens in new window

COMPASS RESOURCE MANAGEMENT LIMITED

Company number 08066848

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2017 AD01 Registered office address changed from Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE to 2 Gull Close Poynton Stockport Cheshire SK12 1XQ on 10 March 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
23 Nov 2016 TM01 Termination of appointment of Ranulf Philip Dyer Lucas as a director on 23 November 2016
27 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
01 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jul 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
12 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
14 May 2014 AA Total exemption small company accounts made up to 31 May 2013
13 May 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 AD02 Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England
12 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
12 Jun 2013 AD04 Register(s) moved to registered office address
12 Feb 2013 CH01 Director's details changed for Ranulf Philip Dyer Lucas on 12 February 2013
14 Nov 2012 AD02 Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England
14 Nov 2012 AD03 Register(s) moved to registered inspection location
14 Nov 2012 AD02 Register inspection address has been changed
16 Oct 2012 AP01 Appointment of Mr Micheal George Broddle as a director
20 Sep 2012 TM01 Termination of appointment of Victoria Dent as a director
20 Sep 2012 TM01 Termination of appointment of Mark Byrne as a director
21 Aug 2012 AP01 Appointment of Victoria Kim Dent as a director