- Company Overview for COMMTECH LIMITED (01524025)
- Filing history for COMMTECH LIMITED (01524025)
- People for COMMTECH LIMITED (01524025)
- Charges for COMMTECH LIMITED (01524025)
- Insolvency for COMMTECH LIMITED (01524025)
- More for COMMTECH LIMITED (01524025)
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
|
|
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
|
|
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
|
|
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
|
|
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 |