Advanced company searchLink opens in new window

COOMBE WOOD FINANCIAL SERVICES LIMITED

Company number 03486405

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2012 AD01 Registered office address changed from 61 Mitchley Avenue Purley Surrey CR8 1DT England on 9 February 2012
05 Feb 2012 AD01 Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB on 5 February 2012
05 Feb 2012 TM01 Termination of appointment of Roderick Stuart Noel Sachs as a director on 1 January 2011
05 Feb 2012 TM02 Termination of appointment of Yvonne Frances Sachs as a secretary on 1 January 2011
08 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
28 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 29/12/08; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Jan 2008 363a Return made up to 29/12/07; full list of members
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Jan 2007 363a Return made up to 29/12/06; full list of members
31 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
06 Jan 2006 363a Return made up to 29/12/05; full list of members
21 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
04 Feb 2005 363s Return made up to 29/12/04; full list of members
04 Feb 2005 363(288) Director's particulars changed
03 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
12 Jan 2004 363s Return made up to 29/12/03; full list of members