- Company Overview for COMET CONSULTING LIMITED (04967878)
- Filing history for COMET CONSULTING LIMITED (04967878)
- People for COMET CONSULTING LIMITED (04967878)
- Charges for COMET CONSULTING LIMITED (04967878)
- Insolvency for COMET CONSULTING LIMITED (04967878)
- More for COMET CONSULTING LIMITED (04967878)
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) |
---|---|---|---|
12 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2015 | |
23 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2014 | |
09 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 13 November 2013 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
14 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 | |
21 Nov 2012 | AR01 |
Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
|
|
30 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
05 Oct 2011 | TM01 | Termination of appointment of Thomas Cocklin as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
14 Mar 2011 | TM02 | Termination of appointment of David Oakensen as a secretary | |
04 Feb 2011 | TM01 | Termination of appointment of Julie Jackson as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Marcus Gideon Hill on 1 October 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Julie Ann Jackson on 1 October 2009 | |
27 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 |