Advanced company searchLink opens in new window

COMAX KITCHENS LIMITED

Company number 06132822

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 100
01 Apr 2010 CH01 Director's details changed for Mr Russell Tomkins on 1 March 2010
01 Apr 2010 CH01 Director's details changed for Mr Ray Anthony Wilson on 1 March 2010
01 Apr 2010 CH01 Director's details changed for Michael Molloy on 1 March 2010
01 Apr 2010 CH03 Secretary's details changed for Mr Russell Tomkins on 1 March 2010
29 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Mar 2009 363a Return made up to 01/03/09; full list of members
04 Mar 2009 288c Director and Secretary's Change of Particulars / russell tomkins / 27/02/2009 / HouseName/Number was: , now: 7; Street was: the willows, now: harvest lane; Area was: 2A frederica road, now: ; Post Town was: chingford, now: loughton; Region was: , now: essex; Post Code was: E4 7AL, now: IG10 4PN
05 Nov 2008 AA Accounts made up to 31 March 2008
07 Apr 2008 363s Return made up to 01/03/08; full list of members
25 Sep 2007 287 Registered office changed on 25/09/07 from: key house, 342 hoe street walthamstow london E17 9PX
01 Mar 2007 NEWINC Incorporation