About

Registered Number: 06240578
Date of Incorporation: 09/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: 1 Park Lane, Leeds, West Yorkshire, LS3 1EP

 

The Comparisons Ltd was registered on 09 May 2007 with its registered office in West Yorkshire. We don't know the number of employees at the company. Munro, Robert Kenneth Campbell, Richards, Elizabeth Anne are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUNRO, Robert Kenneth Campbell 01 May 2015 - 1
RICHARDS, Elizabeth Anne 17 January 2011 30 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 04 January 2016
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 June 2015
AP03 - Appointment of secretary 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 18 October 2013
CH01 - Change of particulars for director 04 July 2013
AR01 - Annual Return 23 May 2013
RESOLUTIONS - N/A 07 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 28 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
RESOLUTIONS - N/A 26 January 2011
AD01 - Change of registered office address 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AP03 - Appointment of secretary 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 26 August 2010
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AA - Annual Accounts 07 April 2010
RESOLUTIONS - N/A 30 March 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
SH01 - Return of Allotment of shares 30 March 2010
MEM/ARTS - N/A 30 March 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 25 June 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
363a - Annual Return 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
225 - Change of Accounting Reference Date 09 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.