About

Registered Number: 05586554
Date of Incorporation: 07/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (6 years and 2 months ago)
Registered Address: Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

 

Founded in 2005, Compliance Control Ltd are based in Wynyard, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Compliance Control Ltd. The companies directors are listed as Crawshaw, Robert Adrian, Turner, Carl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWSHAW, Robert Adrian 15 May 2014 - 1
TURNER, Carl 07 October 2005 04 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
AM23 - N/A 30 November 2017
AM10 - N/A 20 July 2017
2.23B - N/A 24 February 2017
2.17B - N/A 07 February 2017
AD01 - Change of registered office address 28 December 2016
2.12B - N/A 21 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 13 June 2016
RESOLUTIONS - N/A 11 April 2016
RP04 - N/A 13 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 12 August 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 04 November 2013
RESOLUTIONS - N/A 09 September 2013
SH01 - Return of Allotment of shares 09 September 2013
AA - Annual Accounts 06 August 2013
SH01 - Return of Allotment of shares 30 November 2012
AR01 - Annual Return 13 November 2012
RESOLUTIONS - N/A 12 October 2012
SH01 - Return of Allotment of shares 12 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 October 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 12 September 2007
225 - Change of Accounting Reference Date 19 December 2006
363a - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.