Advanced company searchLink opens in new window

COMLINE LTD

Company number 04972331

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2010 TM01 Termination of appointment of Michael Howard as a director
16 Feb 2010 AD01 Registered office address changed from Domain Farm Leek Road Werrington Stoke on Trent Staffordshire ST9 0DG on 16 February 2010
27 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 30 September 2009
27 Jan 2010 TM01 Termination of appointment of Margaret Pate as a director
27 Jan 2010 TM02 Termination of appointment of Geoffrey Howard as a secretary
09 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 1,000
09 Dec 2009 CH01 Director's details changed for Michael James Howard on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Margaret Lucinda Pate on 9 December 2009
04 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
17 Dec 2008 363a Return made up to 21/11/08; full list of members
17 Dec 2008 288c Secretary's Change of Particulars / geoffrey howard / 05/05/2008 / HouseName/Number was: , now: 9; Street was: 12 alstone lane, now: shawe park road; Area was: , now: kingsley holt; Post Town was: highbridge, now: stoke-on-trent; Region was: , now: staffordshire; Post Code was: TA9 3DR, now: ST10 2BD; Country was: , now: united kingdom
16 Apr 2008 AA Total exemption full accounts made up to 30 April 2007
03 Dec 2007 363a Return made up to 21/11/07; full list of members
03 Dec 2007 288c Director's particulars changed
03 Dec 2007 288c Director's particulars changed
23 Oct 2007 287 Registered office changed on 23/10/07 from: 14 mallow gardens thatcham RG18 4ES
05 Dec 2006 363s Return made up to 21/11/06; full list of members
28 Jul 2006 AA Total exemption full accounts made up to 30 April 2006
02 Dec 2005 363s Return made up to 21/11/05; full list of members
04 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
25 Nov 2004 363s Return made up to 21/11/04; full list of members
13 Sep 2004 225 Accounting reference date extended from 30/11/04 to 30/04/05
05 Mar 2004 288a New director appointed