COMPTON DEVELOPMENTS (POOLE) LIMITED

Company Documents

DateDescription
09/07/149 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/149 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/07/133 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2013

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 443 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 0AX

View Document

15/05/1215 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/05/1215 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/05/1215 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009712

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN HOYLAND

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR DEAN TERRENCE HOYLAND

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FAREHAM / 01/11/2009

View Document

08/02/108 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR DEAN HOYLAND

View Document

17/03/0917 March 2009 SECRETARY APPOINTED RUSSELL FAREHAM

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY PETER FAREHAM

View Document

05/02/095 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: GISTERED OFFICE CHANGED ON 22/08/2008 FROM ARCHWAY HOUSE ARCHWAY ROAD POOLE DORSET BH14 9AY

View Document

06/02/086 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: G OFFICE CHANGED 21/07/05 16 HAVEN ROAD CANFORD CLIFFS POOLE DORSET BH13 7LP

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: G OFFICE CHANGED 18/02/05 8 NEW FIELDS BUSINESS PARK 2 STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

18/02/0518 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/12/993 December 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED KIBRON LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: G OFFICE CHANGED 27/07/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

27/07/9827 July 1998 � NC 100/10000 10/07/98

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NC INC ALREADY ADJUSTED 10/07/98

View Document

03/02/983 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company