- Company Overview for COMEX EXHAUSTS LIMITED (05818115)
- Filing history for COMEX EXHAUSTS LIMITED (05818115)
- People for COMEX EXHAUSTS LIMITED (05818115)
- Charges for COMEX EXHAUSTS LIMITED (05818115)
- Insolvency for COMEX EXHAUSTS LIMITED (05818115)
- More for COMEX EXHAUSTS LIMITED (05818115)
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
|
|
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
|
|
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 |