COMPASS INTERIORS LIMITED

04232410
ADCROFT HILTON 269 CHURCH STREET BLACKPOOL FY1 3PB

Documents

Documents
Date Category Description Pages
04 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Apr 2023 resolution Resolution 1 Buy now
13 Apr 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
09 Feb 2023 officers Change of particulars for secretary (Mr Stephen Hall) 1 Buy now
08 Feb 2023 officers Change of particulars for director (Miss Sharon Marie Davies) 2 Buy now
08 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2022 accounts Annual Accounts 9 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 accounts Annual Accounts 10 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 9 Buy now
28 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2019 accounts Annual Accounts 9 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 accounts Annual Accounts 9 Buy now
09 Aug 2017 accounts Annual Accounts 9 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jun 2016 accounts Annual Accounts 8 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
03 Sep 2013 accounts Annual Accounts 7 Buy now
18 Sep 2012 accounts Annual Accounts 7 Buy now
09 Jul 2012 officers Change of particulars for director (Mr Stephen Hall) 2 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 accounts Annual Accounts 7 Buy now
29 Sep 2010 accounts Annual Accounts 7 Buy now
22 Sep 2010 capital Return of Allotment of shares 4 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 officers Change of particulars for director (Miss Sharon Marie Davies) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Mr Stephen Hall) 2 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
28 Sep 2009 accounts Annual Accounts 7 Buy now
04 Sep 2009 annual-return Return made up to 11/06/08; full list of members 3 Buy now
30 Mar 2009 annual-return Return made up to 11/06/07; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
10 Aug 2007 accounts Annual Accounts 6 Buy now
14 Mar 2007 officers Director resigned 1 Buy now
14 Mar 2007 officers New director appointed 2 Buy now
14 Mar 2007 address Registered office changed on 14/03/07 from: 1 ellesmere street manchester M15 4JY 1 Buy now
25 Jan 2007 accounts Annual Accounts 7 Buy now
25 Jan 2007 annual-return Return made up to 11/06/06; full list of members 7 Buy now
04 Apr 2006 accounts Annual Accounts 7 Buy now
12 Dec 2005 annual-return Return made up to 11/06/05; full list of members 7 Buy now
13 Oct 2004 annual-return Return made up to 11/06/04; full list of members 7 Buy now
05 Oct 2004 accounts Annual Accounts 8 Buy now
09 Sep 2004 annual-return Return made up to 11/06/03; full list of members 7 Buy now
20 Oct 2003 accounts Annual Accounts 7 Buy now
09 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
30 Aug 2002 annual-return Return made up to 11/06/02; full list of members 7 Buy now
06 Jul 2002 accounts Annual Accounts 7 Buy now
04 Jan 2002 accounts Accounting reference date shortened from 30/06/02 to 31/12/01 1 Buy now
14 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2001 officers New director appointed 2 Buy now
20 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Jun 2001 address Registered office changed on 20/06/01 from: white cottage boots green allostock knutsford WA16 9NF 1 Buy now
18 Jun 2001 officers Secretary resigned 1 Buy now
18 Jun 2001 officers Director resigned 1 Buy now
18 Jun 2001 address Registered office changed on 18/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
11 Jun 2001 incorporation Incorporation Company 7 Buy now