Advanced company searchLink opens in new window

COMSITE POWER LIMITED

Company number 04174186

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2010 DS01 Application to strike the company off the register
13 May 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Apr 2010 AA Accounts for a dormant company made up to 31 March 2008
30 Apr 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1,000
29 Mar 2010 AD01 Registered office address changed from Oak House Watling Business Park Watling Street Cannock Staffordshire WS11 9XG on 29 March 2010
26 Mar 2010 AR01 Annual return made up to 7 March 2009 with full list of shareholders
26 Mar 2010 AR01 Annual return made up to 7 March 2008 with full list of shareholders
21 Sep 2009 1.4 Notice of completion of voluntary arrangement
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
31 Dec 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2007
24 Apr 2007 363a Return made up to 07/03/07; full list of members
13 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
30 Aug 2006 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2006
22 Aug 2006 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2005
19 May 2006 AA Total exemption small company accounts made up to 31 March 2005
24 Apr 2006 363s Return made up to 07/03/06; full list of members
27 Sep 2005 363s Return made up to 07/03/05; full list of members
08 Aug 2005 288b Director resigned
08 Aug 2005 288b Director resigned
22 Jun 2005 AA Total exemption small company accounts made up to 31 March 2004
21 Dec 2004 287 Registered office changed on 21/12/04 from: nelson house edward street birmingham west midlands B1 2RA
08 Oct 2004 MISC O/C replacement of supervisor