COMPASS BATTERIES LIMITED
Status | DISSOLVED |
Company No. | 04987802 |
Category | Private Limited Company |
Incorporated | 08 Dec 2003 |
Age | 20 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 6 months, 26 days |
SUMMARY
COMPASS BATTERIES LIMITED is an dissolved private limited company with number 04987802. It was incorporated 20 years, 7 months, 27 days ago, on 08 December 2003 and it was dissolved 6 months, 26 days ago, on 09 January 2024. The company address is 36a Vanguard Way 36a Vanguard Way, Shrewsbury, SY1 3TG, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Notification of a person with significant control
Date: 20 Dec 2022
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ecobat Battery Uk Limited
Notification date: 2022-12-19
Documents
Cessation of a person with significant control
Date: 20 Dec 2022
Action Date: 19 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eco-Bat Technologies Ltd
Cessation date: 2022-12-19
Documents
Accounts with accounts type dormant
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type dormant
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Sheppard
Termination date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type dormant
Date: 18 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Godfrey Wood
Termination date: 2020-11-16
Documents
Appoint person secretary company with name date
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Terrell
Appointment date: 2020-11-16
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Gray
Termination date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-03
Old address: Lancaster House Lancaster Road Shrewsbury Shropshire SY1 3NJ
New address: 36a Vanguard Way Battlefield Enterprise Park Shrewsbury SY1 3TG
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eco-Bat Technologies Ltd
Notification date: 2017-01-01
Documents
Cessation of a person with significant control
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Godfrey Wood
Cessation date: 2017-08-14
Documents
Accounts with accounts type dormant
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type dormant
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Gray
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Godfrey Wood
Documents
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Pemberton
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Appoint person secretary company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Godfrey Wood
Documents
Accounts with accounts type dormant
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 29 Nov 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: Unit 1 Grange Business Park Lancaster Road Shrewsbury Shropshire SY1 3LG
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type full
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed michael john pemberton logged form
Documents
Legacy
Date: 05 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed michael john pemberton
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary michael broom
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 17/08/2009 from old keep cottage, coldbath farnborough bristol BA2 0BD
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm broom
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed steve sheppard
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/05/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 09 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/05; full list of members
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
204 PARROCK STREET,GRAVESEND,DA12 1EW
Number: | 08732407 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYNSHULL HOUSE,STOCKPORT,SK1 1YJ
Number: | 09690142 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 WEST GEORGE STREET,GLASGOW,G2 2ND
Number: | SC281622 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PILGRIM HILL,LONDON,SE27 9PB
Number: | 09854949 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAGOW HOUSE MILLSTROOD ROAD,WHITSTABLE,CT5 3PS
Number: | 10367719 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANWELL COMMUNITY CENTRE,LONDON,W7 1PD
Number: | 08491746 |
Status: | ACTIVE |
Category: | Private Limited Company |