Advanced company searchLink opens in new window

COMEX EXHAUSTS LIMITED

Company number 05818115

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)
06 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Nov 2012 AD01 Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012
15 May 2012 4.68 Liquidators' statement of receipts and payments to 2 May 2012
24 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-03
10 May 2011 600 Appointment of a voluntary liquidator
10 May 2011 4.20 Statement of affairs with form 4.19
15 Apr 2011 AD01 Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 15 April 2011
04 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
22 Jun 2010 CH01 Director's details changed for Rita Gibson on 16 May 2010
22 Jun 2010 CH01 Director's details changed for Paul Gibson on 6 May 2010
11 May 2010 AA Total exemption small company accounts made up to 31 May 2009
22 May 2009 363a Return made up to 16/05/09; full list of members
22 May 2009 190 Location of debenture register
22 May 2009 287 Registered office changed on 22/05/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE
22 May 2009 353 Location of register of members
22 Dec 2008 AA Accounts made up to 31 May 2008
05 Sep 2008 363a Return made up to 16/05/08; full list of members
08 May 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Jun 2007 363a Return made up to 16/05/07; full list of members
19 Jun 2006 88(2)R Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100
26 May 2006 288b Secretary resigned
26 May 2006 288b Director resigned
26 May 2006 288a New director appointed