COMPLIANCE CONSULT AND ADVISORY LTD

C/O Kay Johnson Gee Corporate Recovery Ltd C/O Kay Johnson Gee Corporate Recovery Ltd, Manchester, M15 4PN
StatusLIQUIDATION
Company No.09965581
CategoryPrivate Limited Company
Incorporated22 Jan 2016
Age8 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

COMPLIANCE CONSULT AND ADVISORY LTD is an liquidation private limited company with number 09965581. It was incorporated 8 years, 3 months, 26 days ago, on 22 January 2016. The company address is C/O Kay Johnson Gee Corporate Recovery Ltd C/O Kay Johnson Gee Corporate Recovery Ltd, Manchester, M15 4PN.



Company Fillings

Liquidation compulsory winding up progress report

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 17 Aug 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 03 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 Apr 2020

Action Date: 23 Jan 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-01-23

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 06 Apr 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

New address: C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN

Old address: Scott Robert 1st Floor No 1 Spinningfields Quay Street Manchester M3 3JE England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Jul 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 02 Apr 2019

Action Date: 23 Jan 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2019-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Good

Change date: 2019-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2018-06-13

New address: Scott Robert 1st Floor No 1 Spinningfields Quay Street Manchester M3 3JE

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 16 Feb 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODYMAPPING LIMITED

SUITE 2 CHANCERY COURT,RETFORD,DN22 6ES

Number:09783612
Status:ACTIVE
Category:Private Limited Company

CONNEXION I.T SUPPORT LIMITED

9 CARLISLE ROAD,LONDON,NW9 0HD

Number:09185981
Status:ACTIVE
Category:Private Limited Company

ERTEX ENGINEERING LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL016572
Status:ACTIVE
Category:Limited Partnership

FITNESS4HOME LIMITED

PERSEVERANCE MILL OLIVE LANE,DARWEN,BB3 3DQ

Number:11730668
Status:ACTIVE
Category:Private Limited Company

FOXROCK DEVELOPMENTS LIMITED

MARY STREET HOUSE, MARY STREET,SOMERSET,TA1 3NW

Number:04649589
Status:ACTIVE
Category:Private Limited Company

SHARP PROPERTY SOLUTIONS LTD

3 NORMANHURST,ASHFORD,TW15 2NX

Number:11057750
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