COMPASS BUILDERS LIMITED

Register to unlock more data on OkredoRegister

COMPASS BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04237917

Incorporation date

20/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2001)
dot icon18/08/2024
Final Gazette dissolved following liquidation
dot icon18/05/2024
Notice of move from Administration to Dissolution
dot icon16/12/2023
Administrator's progress report
dot icon07/08/2023
Notice of deemed approval of proposals
dot icon21/07/2023
Statement of administrator's proposal
dot icon31/05/2023
Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2023-05-31
dot icon30/05/2023
Appointment of an administrator
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Registered office address changed from 67 Hadlow Road Tonbridge TN9 1QB England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2022-07-06
dot icon06/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/04/2021
Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to 67 Hadlow Road Tonbridge TN9 1QB on 2021-04-30
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon18/10/2019
Satisfaction of charge 042379170025 in full
dot icon18/10/2019
Satisfaction of charge 042379170026 in full
dot icon18/10/2019
Satisfaction of charge 042379170029 in full
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Satisfaction of charge 042379170030 in full
dot icon19/09/2019
Satisfaction of charge 042379170031 in full
dot icon28/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon04/10/2017
Registration of charge 042379170030, created on 2017-09-22
dot icon29/09/2017
Registration of charge 042379170031, created on 2017-09-22
dot icon26/09/2017
Registration of charge 042379170029, created on 2017-09-22
dot icon25/09/2017
Registration of charge 042379170027, created on 2017-09-22
dot icon25/09/2017
Registration of charge 042379170028, created on 2017-09-22
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Registration of charge 042379170026, created on 2017-08-24
dot icon14/08/2017
Satisfaction of charge 6 in full
dot icon14/08/2017
Satisfaction of charge 042379170019 in full
dot icon14/08/2017
Satisfaction of charge 042379170018 in full
dot icon14/08/2017
Satisfaction of charge 042379170022 in full
dot icon14/08/2017
Satisfaction of charge 042379170023 in full
dot icon14/08/2017
Satisfaction of charge 042379170024 in full
dot icon29/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/06/2017
Notification of Rupert Compass as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Angela Compass as a person with significant control on 2016-04-06
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Registration of charge 042379170025, created on 2016-09-09
dot icon18/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon19/04/2016
Registration of charge 042379170024, created on 2016-04-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon10/02/2015
Registration of charge 042379170023, created on 2015-02-06
dot icon10/02/2015
Registration of charge 042379170022, created on 2015-02-06
dot icon18/12/2014
Registration of charge 042379170020, created on 2014-12-17
dot icon18/12/2014
Registration of charge 042379170021, created on 2014-12-17
dot icon04/07/2014
Registration of charge 042379170019, created on 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Satisfaction of charge 17 in full
dot icon27/09/2013
Satisfaction of charge 16 in full
dot icon23/09/2013
Registration of charge 042379170018
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon31/05/2013
Satisfaction of charge 15 in full
dot icon31/05/2013
Satisfaction of charge 13 in full
dot icon31/05/2013
Satisfaction of charge 14 in full
dot icon31/05/2013
Satisfaction of charge 11 in full
dot icon31/05/2013
Satisfaction of charge 12 in full
dot icon31/05/2013
Satisfaction of charge 4 in full
dot icon31/05/2013
Satisfaction of charge 1 in full
dot icon31/05/2013
Satisfaction of charge 3 in full
dot icon31/05/2013
Satisfaction of charge 2 in full
dot icon13/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 15
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 16
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 17
dot icon03/03/2011
Duplicate mortgage certificatecharge no:13
dot icon02/03/2011
Duplicate mortgage certificatecharge no:11
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon21/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon07/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/07/2008
Return made up to 20/06/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 20/06/07; full list of members
dot icon14/08/2006
Particulars of mortgage/charge
dot icon06/07/2006
Return made up to 20/06/06; full list of members
dot icon06/07/2006
Secretary's particulars changed;director's particulars changed
dot icon06/07/2006
Director's particulars changed
dot icon03/07/2006
Return made up to 20/06/05; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon24/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Particulars of mortgage/charge
dot icon13/09/2004
Return made up to 20/06/04; full list of members
dot icon13/09/2004
Registered office changed on 13/09/04 from: 106 pembury road tonbridge kent TN9 2JG
dot icon13/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 20/06/03; full list of members
dot icon22/11/2002
Particulars of mortgage/charge
dot icon13/11/2002
Particulars of mortgage/charge
dot icon28/06/2002
Return made up to 20/06/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/02/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon22/06/2001
Secretary resigned
dot icon20/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
20/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Compass, Angela
Director
20/06/2001 - Present
7
Compass, Angela
Secretary
20/06/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPASS BUILDERS LIMITED

COMPASS BUILDERS LIMITED is an(a) Dissolved company incorporated on 20/06/2001 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS BUILDERS LIMITED?

toggle

COMPASS BUILDERS LIMITED is currently Dissolved. It was registered on 20/06/2001 and dissolved on 18/08/2024.

Where is COMPASS BUILDERS LIMITED located?

toggle

COMPASS BUILDERS LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does COMPASS BUILDERS LIMITED do?

toggle

COMPASS BUILDERS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for COMPASS BUILDERS LIMITED?

toggle

The latest filing was on 18/08/2024: Final Gazette dissolved following liquidation.