Advanced company searchLink opens in new window

COM-TECH SECURITY SERVICES LIMITED

Company number 04160066

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)
22 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2009 4.68 Liquidators' statement of receipts and payments to 16 December 2009
22 Sep 2009 4.68 Liquidators' statement of receipts and payments to 16 June 2009
12 Aug 2009 287 Registered office changed on 12/08/2009 from second floor 43 st pauls street leeds LS1 2JG
25 Jun 2008 4.20 Statement of affairs with form 4.19
25 Jun 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-17
25 Jun 2008 600 Appointment of a voluntary liquidator
10 Jun 2008 287 Registered office changed on 10/06/2008 from 1 aston court ground floor suite 2, town end close bramley .eeds LS13 2AF
14 Feb 2008 363a Return made up to 14/02/08; full list of members
03 Dec 2007 288b Secretary resigned
03 Dec 2007 288a New secretary appointed
03 Dec 2007 288b Director resigned
03 Dec 2007 288a New director appointed
26 Oct 2007 287 Registered office changed on 26/10/07 from: 1 aston court ground fl suite 2+ 3, town end close bramley leeds LS13 2AF
10 May 2007 363a Return made up to 14/02/07; full list of members
25 Apr 2007 287 Registered office changed on 25/04/07 from: 4 brittania house six lane ends leeds road heckmondwike west yorkshire WF16 9BS
22 Mar 2007 395 Particulars of mortgage/charge
26 Feb 2007 AA Total exemption small company accounts made up to 31 August 2006
27 Mar 2006 AA Total exemption small company accounts made up to 31 August 2005
07 Mar 2006 363a Return made up to 14/02/06; full list of members
07 Jul 2005 AA Total exemption small company accounts made up to 31 August 2004
11 Mar 2005 363s Return made up to 14/02/05; full list of members
11 Mar 2005 363(288) Director's particulars changed
29 Sep 2004 225 Accounting reference date extended from 28/02/04 to 31/08/04