COMPARE FINANCE LTD

Company Documents

DateDescription
24/12/2124 December 2021 Final Gazette dissolved following liquidation

View Document

24/12/2124 December 2021 Final Gazette dissolved following liquidation

View Document

24/09/2124 September 2021 Return of final meeting in a creditors' voluntary winding up

View Document

31/07/2131 July 2021 Removal of liquidator by court order

View Document

16/09/1916 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 9A BRIDGE STREET RAMSBOTTOM BURY LANCASHIRE BL0 9AB ENGLAND

View Document

07/09/197 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/09/197 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/197 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HILL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/05/181 May 2018 CESSATION OF EMMA MAY JONES AS A PSC

View Document

01/05/181 May 2018 DIRECTOR APPOINTED THOMAS JAMES HILL

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA JONES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM GEORGE'S BUILDINGS MILLAR BARN LANE WATERFOOT ROSSENDALE LANCASHIRE BB4 7AU

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA EARLE

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MISS GEORGINA JAYNE EARLE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MS EMMA MAY JONES / 01/08/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MAY KIRK / 01/12/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM PHOENIX HOUSE 100 BRIERLEY STREET BURY LANCASHIRE BL9 9HN

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/04/1410 April 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 SECOND FILING WITH MUD 03/11/13 FOR FORM AR01

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MAY KIRK / 04/11/2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR LEE O'CONNELL

View Document

06/11/136 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/12/125 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM IMPERIAL HOUSE HORNBY STREET BURY BL9 5BN ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/11/113 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR LEE MARTYN O'CONNELL

View Document

02/09/112 September 2011 COMPANY NAME CHANGED KIRK ALEXANDER LIMITED CERTIFICATE ISSUED ON 02/09/11

View Document

02/09/112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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