Advanced company searchLink opens in new window

COMBINED STABILISATION LIMITED

Company number 04317538

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)
26 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2012 4.68 Liquidators' statement of receipts and payments to 13 February 2012
02 Mar 2011 4.20 Statement of affairs with form 4.19
21 Feb 2011 AD01 Registered office address changed from Combined House Riverside Industrial Estate Hermitage Street Rishton Lancashire BB1 4NF on 21 February 2011
18 Feb 2011 600 Appointment of a voluntary liquidator
18 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-14
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Nov 2010 AA Total exemption small company accounts made up to 4 August 2010
25 Nov 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 July 2010
25 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Nov 2010 TM01 Termination of appointment of Peter Hart as a director
06 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Aug 2010 AA01 Previous accounting period shortened from 30 November 2009 to 30 September 2009
02 Feb 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2010-02-02
  • GBP 4
02 Feb 2010 AD03 Register(s) moved to registered inspection location
02 Feb 2010 CH01 Director's details changed for Mr Andrew Thorpe on 3 November 2009
02 Feb 2010 CH01 Director's details changed for Peter Hart on 3 November 2009
02 Feb 2010 CH01 Director's details changed for Nigel Sean Rea on 3 November 2009
02 Feb 2010 AD02 Register inspection address has been changed
02 Feb 2010 CH03 Secretary's details changed for Andrew Thorpe on 3 November 2009
01 Oct 2009 AA Accounts for a medium company made up to 30 November 2008
25 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
08 Jan 2009 363a Return made up to 03/11/08; full list of members