Advanced company searchLink opens in new window

COMPELLO CARD SERVICES LIMITED

Company number 04695476

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
25 Aug 2022 600 Appointment of a voluntary liquidator
19 Aug 2022 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
09 May 2016 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 22 May 2014
04 Jun 2013 AD01 Registered office address changed from Fleming House Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom on 4 June 2013
04 Jun 2013 4.70 Declaration of solvency
04 Jun 2013 600 Appointment of a voluntary liquidator
04 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-23
23 May 2013 TM01 Termination of appointment of James Clark as a director
30 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jan 2012 AD01 Registered office address changed from Tradepro House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 3 January 2012
09 Nov 2011 CERTNM Company name changed tradepro card services LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
09 Nov 2011 AP03 Appointment of Ms Sarah Lambert as a secretary
09 Nov 2011 AP01 Appointment of Ms Sarah Lambert as a director
09 Nov 2011 TM01 Termination of appointment of Craig Allan as a director
09 Nov 2011 TM02 Termination of appointment of Craig Allan as a secretary
21 Jul 2011 AA Full accounts made up to 31 December 2010