COMPASS MECHANICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/04/2528 April 2025 | Return of final meeting in a creditors' voluntary winding up |
16/05/2416 May 2024 | Liquidators' statement of receipts and payments to 2024-03-20 |
25/05/2325 May 2023 | Liquidators' statement of receipts and payments to 2023-03-20 |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 11 CRABTREE LANE CLAYTON INDUSTRIAL ESTATE CLAYTON MANCHESTER M11 1BR |
11/04/1911 April 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
11/04/1911 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
11/04/1911 April 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
18/07/1818 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
18/08/1718 August 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
08/02/168 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/02/159 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/01/1413 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/02/137 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/02/128 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/02/1110 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/01/1028 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HAYES / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIVESEY / 28/01/2010 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
08/02/088 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/02/057 February 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
11/02/0411 February 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
09/02/039 February 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
04/07/024 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/027 February 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
12/02/0112 February 2001 | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01 |
20/04/0020 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0013 March 2000 | SECRETARY RESIGNED |
13/03/0013 March 2000 | NEW SECRETARY APPOINTED |
13/03/0013 March 2000 | NEW DIRECTOR APPOINTED |
22/02/0022 February 2000 | NEW DIRECTOR APPOINTED |
29/01/0029 January 2000 | NEW SECRETARY APPOINTED |
29/01/0029 January 2000 | DIRECTOR RESIGNED |
29/01/0029 January 2000 | SECRETARY RESIGNED |
11/01/0011 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPASS MECHANICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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