COMPASS COMPUTERS DIRECT LIMITED

Old Anglo House Old Anglo House, Stourport-On-Severn, DY13 9AQ, England
StatusDISSOLVED
Company No.04063003
CategoryPrivate Limited Company
Incorporated31 Aug 2000
Age23 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 22 days

SUMMARY

COMPASS COMPUTERS DIRECT LIMITED is an dissolved private limited company with number 04063003. It was incorporated 23 years, 10 months, 4 days ago, on 31 August 2000 and it was dissolved 3 years, 8 months, 22 days ago, on 13 October 2020. The company address is Old Anglo House Old Anglo House, Stourport-on-severn, DY13 9AQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: Unit 111 Hartlebury Trading Estate Kidderminster Worcestershire DY10 4JB

New address: Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 12/06/2008 from unit 23 hartlebury trading estate hartlebury worcestershire DY10 4JB

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dean howard / 15/01/2008

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: 23 higher drive dawlish devon EX7 0AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 21/02/07 from: 18 victoria road bromsgrove B61 0DW

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 11/10/01 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCE4ME LIMITED

KINGSGATE HOUSE,STOCKPORT,SK4 1LW

Number:07432012
Status:ACTIVE
Category:Private Limited Company

SARESAME LIMITED

NUOVO APARTMENTS 413 NUOVO APARTMENTS,MANCHESTER,M4 5AH

Number:10646356
Status:ACTIVE
Category:Private Limited Company

SHELLEY LOUISE BODY ESSENCE LTD

WATSON HOUSE STAITHES ROAD,GATESHEAD,NE11 9DR

Number:09409468
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHERN STAR (SA) LIMITED

UNIT 13 PROGRESS BUSINESS CENTRE,SLOUGH,SL1 6DQ

Number:09928527
Status:ACTIVE
Category:Private Limited Company

TASKSURE LTD

30 BINLEY ROAD,COVENTRY,CV3 1JA

Number:10251526
Status:ACTIVE
Category:Private Limited Company

THORNBURY CASTLE HOTEL LIMITED

HYDE PARK HOUSE,LONDON,SW15 2RS

Number:07860087
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