Advanced company searchLink opens in new window

COMBIBO'S LIMITED

Company number 05504716

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
24 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
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