Advanced company searchLink opens in new window

COMMTECH LIMITED

Company number 01524025

Filter by category

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2017 AD01 Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 14 February 2017
03 Jan 2017 AD01 Registered office address changed from C/O Ta Hydronics Ltd Unit 3 Nimbus Park Porz Avenue Dunstable Bedfordshire LU5 5WZ to 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017
30 Dec 2016 4.70 Declaration of solvency
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
02 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Oct 2016 AP01 Appointment of Mr Ivan Edward Ronald as a director on 22 September 2016
11 Oct 2016 AP01 Appointment of Mr John O'shea as a director on 22 September 2016
11 May 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 51,100
15 Mar 2016 TM01 Termination of appointment of David John Dzimitrowicz as a director on 8 January 2016
19 Jun 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 51,100
06 May 2015 AP01 Appointment of Mr Paul Joseph Auchterlounie as a director on 15 April 2015
06 May 2015 TM02 Termination of appointment of David Richard Reading as a secretary on 15 April 2015
06 May 2015 AP03 Appointment of Mr Paul Joseph Auchterlounie as a secretary on 15 April 2015
06 May 2015 TM01 Termination of appointment of David Richard Reading as a director on 15 April 2015
19 May 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 51,100
14 May 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
19 Sep 2012 TM01 Termination of appointment of Gunilla Anderson as a director
19 Sep 2012 AP01 Appointment of Mr David John Dzimitrowicz as a director