COMPARE52 LTD
Status | DISSOLVED |
Company No. | 07769305 |
Category | Private Limited Company |
Incorporated | 09 Sep 2011 |
Age | 12 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 5 months, 26 days |
SUMMARY
COMPARE52 LTD is an dissolved private limited company with number 07769305. It was incorporated 12 years, 8 months, 20 days ago, on 09 September 2011 and it was dissolved 4 years, 5 months, 26 days ago, on 03 December 2019. The company address is C/O Duff & Phelps Ltd The Chancery C/O Duff & Phelps Ltd The Chancery, Manchester, M2 1EW, Greater Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2019
Action Date: 04 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-04
Documents
Liquidation voluntary statement of affairs
Date: 13 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2018
Action Date: 04 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-04
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
Old address: 86-88 Clerkenwell Road London EC1M 5RJ England
Change date: 2017-02-10
New address: C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-29
Old address: 231-233 Deansgate Manchester M3 4EN
New address: 86-88 Clerkenwell Road London EC1M 5RJ
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Change person secretary company with change date
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-09
Officer name: Ashley Bailey
Documents
Change person director company with change date
Date: 10 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Bailey
Change date: 2016-09-09
Documents
Resolution
Date: 12 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jul 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-01
Capital : 17,797 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 13 Jun 2016
Action Date: 10 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-10
Capital : 14,683 GBP
Documents
Capital allotment shares
Date: 07 Jun 2016
Action Date: 24 May 2016
Category: Capital
Type: SH01
Capital : 13,843 GBP
Date: 2016-05-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Capital allotment shares
Date: 24 Nov 2015
Action Date: 13 Nov 2015
Category: Capital
Type: SH01
Capital : 12,461.0 GBP
Date: 2015-11-13
Documents
Resolution
Date: 20 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Peter Crossland
Termination date: 2015-10-13
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
New address: 231-233 Deansgate Manchester M3 4EN
Change date: 2015-10-23
Old address: Piccadilly House 49 Piccadilly Manchester M1 2AP
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-06
Officer name: Mr Paul Robert Elliott
Documents
Certificate change of name company
Date: 16 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed compare business phones LIMITED\certificate issued on 16/06/15
Documents
Change person director company with change date
Date: 15 Jun 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Crossland
Change date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Second filing of form with form type made up date
Date: 24 Feb 2015
Action Date: 16 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-10-16
Form type: AR01
Documents
Second filing of form with form type
Date: 24 Feb 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 09 Jan 2015
Action Date: 12 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-12
Capital : 10,235 GBP
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-18
Officer name: Mr Andrew Crossland
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-13
Officer name: Mr Mark James Wasley
Documents
Capital allotment shares
Date: 13 Nov 2014
Action Date: 12 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-12
Capital : 10,365 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Old address: , 5 Block 2, Larke Rise Mersey Road, Didsbury, Greater Manchester, M20 2UL
Change date: 2014-03-03
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Some Companies
5 OLD SCHOOL PLACE,PITLOCHRY,PH16 5JU
Number: | SC518901 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SL004024 |
Status: | ACTIVE |
Category: | Limited Partnership |
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | LP019977 |
Status: | ACTIVE |
Category: | Limited Partnership |
7 MONKWRAY BROW,WHITEHAVEN,CA28 9DT
Number: | 04930701 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O JOSEPH MILLER & CO FLOOR A, MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE
Number: | 09894374 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING COACHING AND CONSULTING LIMITED
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 08293314 |
Status: | ACTIVE |
Category: | Private Limited Company |