CORE ASSETS COMPASS CHILDREN'S SERVICES LIMITED

Malvern View, Saxon Business Park Hanbury Road Malvern View, Saxon Business Park Hanbury Road, Bromsgrove, B60 4AD, England
StatusDISSOLVED
Company No.08262706
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution29 Jan 2019
Years5 years, 4 months, 2 days

SUMMARY

CORE ASSETS COMPASS CHILDREN'S SERVICES LIMITED is an dissolved private limited company with number 08262706. It was incorporated 11 years, 7 months, 9 days ago, on 22 October 2012 and it was dissolved 5 years, 4 months, 2 days ago, on 29 January 2019. The company address is Malvern View, Saxon Business Park Hanbury Road Malvern View, Saxon Business Park Hanbury Road, Bromsgrove, B60 4AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

New address: Malvern View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD

Old address: Abberley View Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD

Change date: 2018-12-20

Documents

View document PDF

Gazette notice voluntary

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-21

Officer name: Mr Martin James Stuart Cockburn

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Stephen John Grosvenor

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed compass children's services LIMITED\certificate issued on 09/04/13

Documents

View document PDF

Change of name notice

Date: 09 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INCA HAIR REMOVAL LIMITED

THE COTTAGE,WINDLESHAM,GU20 6EY

Number:04340990
Status:LIQUIDATION
Category:Private Limited Company

MARVEL PROPERTY SERVICES LTD

1 PYMPES COURT COTTAGE,MAIDSTONE,ME15 0HZ

Number:09776793
Status:ACTIVE
Category:Private Limited Company

OAK COMPUTING SERVICES LIMITED

HEATHER CROFT, KILN CLOSE,CRAWLEY,RH10 4JX

Number:03794111
Status:ACTIVE
Category:Private Limited Company

RSKY LIMITED

457 NEW INN LANE,STOKE-ON-TRENT,ST4 8BN

Number:11556085
Status:ACTIVE
Category:Private Limited Company

SHEFA FOODS LTD

13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:09848109
Status:ACTIVE
Category:Private Limited Company
Number:CE007971
Status:ACTIVE
Category:Charitable Incorporated Organisation

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