COMPARE52 LTD

C/O Duff & Phelps Ltd The Chancery C/O Duff & Phelps Ltd The Chancery, Manchester, M2 1EW, Greater Manchester
StatusDISSOLVED
Company No.07769305
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 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

Gazette dissolved liquidation

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 24 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJG TECHNICAL LIMITED

5 OLD SCHOOL PLACE,PITLOCHRY,PH16 5JU

Number:SC518901
Status:ACTIVE
Category:Private Limited Company

DISCRET PARTNERS

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SL004024
Status:ACTIVE
Category:Limited Partnership

FCM MARKET + PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP019977
Status:ACTIVE
Category:Limited Partnership

IAN HARVEY (CUMBRIA) LIMITED

7 MONKWRAY BROW,WHITEHAVEN,CA28 9DT

Number:04930701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MTC HELICOPTERS LIMITED

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

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