About

Registered Number: 06732033
Date of Incorporation: 23/10/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: LAMBURN & TURNER, Riverside House Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB

 

Components Plus Ltd was registered on 23 October 2008 with its registered office in St. Albans, Hertfordshire. Brereton, Valerie, Brereton, Andrew are listed as the directors of Components Plus Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRERETON, Andrew 23 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BRERETON, Valerie 06 November 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 20 October 2015
AA - Annual Accounts 17 August 2015
AA01 - Change of accounting reference date 13 August 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 27 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
CH01 - Change of particulars for director 19 November 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
225 - Change of Accounting Reference Date 31 October 2008
NEWINC - New incorporation documents 23 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.