- Company Overview for COMPASS RESOURCE MANAGEMENT LIMITED (08066848)
- Filing history for COMPASS RESOURCE MANAGEMENT LIMITED (08066848)
- People for COMPASS RESOURCE MANAGEMENT LIMITED (08066848)
- More for COMPASS RESOURCE MANAGEMENT LIMITED (08066848)
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
|
|
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
|
|
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
|
|
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 |