- Company Overview for COMBIBO'S LIMITED (05504716)
- Filing history for COMBIBO'S LIMITED (05504716)
- People for COMBIBO'S LIMITED (05504716)
- Charges for COMBIBO'S LIMITED (05504716)
- Insolvency for COMBIBO'S LIMITED (05504716)
- More for COMBIBO'S LIMITED (05504716)
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) |
---|---|---|---|
20 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2014 | AD01 | Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE United Kingdom on 9 May 2014 | |
08 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2014 | 600 | Appointment of a voluntary liquidator | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | CH01 | Director's details changed for Samantha Rose Byrnes on 24 September 2013 | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from 93 Gloucester Green Oxford Oxfordshire OX1 2BU United Kingdom on 17 October 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from 9 Lyford Way Abingdon Oxfordshire OX14 2DE United Kingdom on 9 October 2012 | |
09 Oct 2012 | TM02 | Termination of appointment of Trevor Byrnes as a secretary | |
23 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Robert Christopher Hanss on 24 June 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Susan Caroline Hanss on 24 June 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Martin Keith Hanss on 24 June 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Samantha Rose Byrnes on 31 October 2011 | |
24 May 2011 | AD01 | Registered office address changed from Riverside Barn Bourton Business Centre Bourton Road, Buckingham Bucks MK18 7DS on 24 May 2011 | |
24 May 2011 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary | |
24 May 2011 | AP03 | Appointment of Mr Trevor Lloyd Byrnes as a secretary | |
24 May 2011 | CH01 | Director's details changed for Samantha Rose Hanss on 28 December 2007 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Apr 2011 | TM02 | Termination of appointment of Ch Business Services Limited as a secretary |