Advanced company searchLink opens in new window

COMPRESSBATTERY LIMITED

Company number 09325882

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2021 DS01 Application to strike the company off the register
29 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 5,150
09 Nov 2018 TM01 Termination of appointment of Edward Douglas Simons as a director on 9 November 2018
20 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
19 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
06 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-04
06 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 5,000
27 May 2016 CH04 Secretary's details changed for Sallow Associates Ltd on 27 May 2016
27 May 2016 AP04 Appointment of Sallow Associates Ltd as a secretary on 27 May 2016
20 Jan 2016 TM02 Termination of appointment of Timothy Eustace as a secretary on 20 January 2016
13 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4,845.83
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 4,762.5
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 4,345.83