COMPASS UK CONSTRUCTION LIMITED

C/O Butler Accountancy Services Ltd Suite 1 Telford House C/O Butler Accountancy Services Ltd Suite 1 Telford House, Carlisle, CA1 2BT, Cumbria, England
StatusDISSOLVED
Company No.10110827
CategoryPrivate Limited Company
Incorporated07 Apr 2016
Age8 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 25 days

SUMMARY

COMPASS UK CONSTRUCTION LIMITED is an dissolved private limited company with number 10110827. It was incorporated 8 years, 2 months, 8 days ago, on 07 April 2016 and it was dissolved 11 months, 25 days ago, on 20 June 2023. The company address is C/O Butler Accountancy Services Ltd Suite 1 Telford House C/O Butler Accountancy Services Ltd Suite 1 Telford House, Carlisle, CA1 2BT, Cumbria, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-28

Psc name: Francis Anthony Morley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Francis Anthony Morley

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-28

Psc name: Rachael Hogarth-Morley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Hogarth-Morley

Appointment date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-26

Psc name: Rachel Hogarth-Morley

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francis Anthony Morley

Notification date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-02

Officer name: Rachael Claire Hogarth-Morley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Anthony Morley

Appointment date: 2017-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Incorporation company

Date: 07 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTRA EXECUTIVES LTD

THE GHERKIN,LONDON,EC3A 8EP

Number:09317423
Status:ACTIVE
Category:Private Limited Company

G. T. GOODYEAR LIMITED

UNIT 11,MAWDESLEY,L40 3TE

Number:01790837
Status:ACTIVE
Category:Private Limited Company

K.S.B. ELECTRONICS LIMITED

101 LOCKHURST LANE,COVENTRY,CV6 5SF

Number:04040107
Status:ACTIVE
Category:Private Limited Company
Number:CE003097
Status:ACTIVE
Category:Charitable Incorporated Organisation

LONDON LOFTS (REAL ESTATE) LTD

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:08501873
Status:ACTIVE
Category:Private Limited Company

THE DISC DJ STORE LTD

118 SUNBRIDGE ROAD,BRADFORD,BD1 2NE

Number:07082170
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