About

Registered Number: 01404051
Date of Incorporation: 06/12/1978 (45 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2020 (4 years and 4 months ago)
Registered Address: Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ

 

Having been setup in 1978, Compass Flooring Ltd has its registered office in Luton in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". There are 7 directors listed as Channer, Janet Margaret, Walters, Andrea, Channer, Phillip Sidney, Miller, Michael Lendores, Renwick, Christopher, Renwick, Michael, Shaw, Rachel for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANNER, Phillip Sidney N/A 01 May 2013 1
MILLER, Michael Lendores N/A 31 August 2009 1
RENWICK, Christopher 20 June 2013 12 August 2015 1
RENWICK, Michael N/A 01 May 2013 1
SHAW, Rachel 01 May 2013 05 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CHANNER, Janet Margaret N/A 09 July 1997 1
WALTERS, Andrea 09 July 1997 01 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2020
LIQ14 - N/A 09 October 2019
RESOLUTIONS - N/A 02 March 2019
LIQ02 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
AD01 - Change of registered office address 21 February 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 15 August 2017
PSC02 - N/A 28 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 18 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 February 2014
AD01 - Change of registered office address 26 September 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AD01 - Change of registered office address 30 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 16 October 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
363s - Annual Return 11 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 29 July 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 10 September 1991
288 - N/A 15 April 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 20 July 1989
PUC 2 - N/A 23 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1988
363 - Annual Return 10 November 1988
288 - N/A 11 April 1988
RESOLUTIONS - N/A 24 February 1988
123 - Notice of increase in nominal capital 24 February 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
AA - Annual Accounts 23 October 1986
287 - Change in situation or address of Registered Office 03 October 1986
363 - Annual Return 19 July 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 02 October 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.