COMPMORE LIMITED

1 Peach Street, Wokingham, RG40 1XJ, Berkshire
StatusDISSOLVED
Company No.06022669
CategoryPrivate Limited Company
Incorporated07 Dec 2006
Age17 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 25 days

SUMMARY

COMPMORE LIMITED is an dissolved private limited company with number 06022669. It was incorporated 17 years, 5 months, 14 days ago, on 07 December 2006 and it was dissolved 13 years, 25 days ago, on 26 April 2011. The company address is 1 Peach Street, Wokingham, RG40 1XJ, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Frost

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Frost

Change date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Jana Frost

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed lee frost

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director lee frost

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jana frost

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed judith elizabeth parlour

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary john ellis

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 01/08/07 gbp si 1@1=1 gbp ic 1/2

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from unit 2A shawclough industrial estate shawclough road rochdale lancashire OL12 6ND

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director company directors LIMITED

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john richard ellis

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed lee frost

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 21/12/06 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 07 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALA SOFTWARE LTD

KIN2000, UNIT L6, ARENA BUSINESS CENTRE,LONDON,N4 1FF

Number:11144193
Status:ACTIVE
Category:Private Limited Company

GOLIATH CONSORTIUM LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC427122
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE001867
Status:ACTIVE
Category:Charitable Incorporated Organisation

RIGHTMOVE 24/7 LTD

2 2,WINNERSH,RG41 5SQ

Number:10834793
Status:ACTIVE
Category:Private Limited Company

SCIENTIENCE LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:10462408
Status:ACTIVE
Category:Private Limited Company

SWENSTON HOLDINGS UK PROPERTIES LTD

60 ROYDON COURT,WALTON ON THAMES,KT12 5HZ

Number:10411511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source