COMPTON FINANCE LTD.
Status | DISSOLVED |
Company No. | 03234046 |
Category | Private Limited Company |
Incorporated | 05 Aug 1996 |
Age | 27 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months |
SUMMARY
COMPTON FINANCE LTD. is an dissolved private limited company with number 03234046. It was incorporated 27 years, 9 months, 26 days ago, on 05 August 1996 and it was dissolved 4 years, 2 months ago, on 31 March 2020. The company address is 03234046: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Default companies house registered office address applied
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: RP05
Change date: 2019-07-31
Default address: PO Box 4385, 03234046: Companies House Default Address, Cardiff, CF14 8LH
Documents
Appoint person secretary company with name date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Phillips
Appointment date: 2019-02-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
Old address: 122 Church Road Worle Weston-Super-Mare N Somerset BS22 9EL
New address: 69 Northmead Road Midsomer Norton Radstock BA3 2SH
Documents
Termination secretary company with name termination date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Darren Phillips
Termination date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shelagh Phillips
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Old address: Claremont House 83 Church Road Bishopsworth Bristol BS13 8JU
Change date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Darren Phillips
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert phillips / 01/04/2008
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 25 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 25/10/03 from: 1 concorde drive 5C business centre clevedon north somerset BS21 6UH
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/02; full list of members
Documents
Legacy
Date: 08 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 08/07/02 from: 43 old street clevedon north somerset BS21 6DA
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 31 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/99; change of members
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/98; change of members
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 12 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/97; full list of members
Documents
Legacy
Date: 15 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/97 to 30/04/97
Documents
Legacy
Date: 15 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 22/10/96--------- £ si 138@1=138 £ ic 2/140
Documents
Legacy
Date: 12 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
40 CRANLEIGH GARDENS,KINGSTON UPON THAMES,KT2 5TX
Number: | 07763705 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001360 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
25 CASTLE TERRACE,MIDLOTHIAN,EH1 2ER
Number: | SC202547 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BROADCROFT,GLASGOW,G66 1HP
Number: | SC584397 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE HOUSE,LUTTERWORTH,LE17 4AD
Number: | 11766694 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHYSIOTHERAPY TREATMENT CENTRES LIMITED
17 SHORT LANE,SOUTHAM,CV47 9PB
Number: | 09134470 |
Status: | ACTIVE |
Category: | Private Limited Company |