About

Registered Number: 04824309
Date of Incorporation: 07/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2016 (8 years and 7 months ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Having been setup in 2003, Compact Surfacing Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 3 directors listed as Halford, Marlene, Halford, Ronald, Halford, Carl for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFORD, Ronald 07 July 2003 - 1
HALFORD, Carl 07 July 2003 01 July 2007 1
Secretary Name Appointed Resigned Total Appointments
HALFORD, Marlene 07 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2016
4.68 - Liquidator's statement of receipts and payments 05 May 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
AD01 - Change of registered office address 14 May 2012
RESOLUTIONS - N/A 29 March 2012
RESOLUTIONS - N/A 29 March 2012
4.20 - N/A 29 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2012
AR01 - Annual Return 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 16 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH03 - Change of particulars for secretary 26 September 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 20 August 2004
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.