Advanced company searchLink opens in new window

COMAC ENVIRONMENTAL DIVISION (UK) LIMITED

Company number 06485298

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)
25 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2017 L64.07 Completion of winding up
29 Feb 2012 COCOMP Order of court to wind up
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-02-25
  • GBP 200
25 Feb 2011 TM01 Termination of appointment of Jeremy Harrison as a director
24 Feb 2011 AD02 Register inspection address has been changed from C/O Peter Harrison 94 Cleveland Avenue Darlington County Durham DL3 7BE United Kingdom
24 Feb 2011 TM01 Termination of appointment of Jeremy Harrison as a director
12 Apr 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
12 Apr 2010 AD03 Register(s) moved to registered inspection location
12 Apr 2010 CH01 Director's details changed for Winifred Ann Grimshaw on 11 April 2010
12 Apr 2010 CH01 Director's details changed for Nicholas James Grimshaw on 11 April 2010
12 Apr 2010 AD02 Register inspection address has been changed
12 Apr 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Jan 2010 AA Accounts for a dormant company made up to 28 January 2009
05 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2009 88(2) Ad 04/06/09\gbp si 100@1=100\gbp ic 100/200\
04 Jun 2009 363a Return made up to 28/01/09; full list of members
04 Jun 2009 288a Director appointed mr jeremy peter harrison
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2008 NEWINC Incorporation