Advanced company searchLink opens in new window

COMBINED SERVICES (DW) LIMITED

Company number 07345530

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
29 Nov 2018 CVA4 Notice of completion of voluntary arrangement
13 Aug 2018 AD02 Register inspection address has been changed to Butler & Co No 5 Southwell Park Road Camberley Surrey GU15 3PU
14 Jun 2018 MR04 Satisfaction of charge 073455300001 in full
05 Jan 2018 AD01 Registered office address changed from , Bassett House 5 Southwell Park Road, Camberley, Surrey, GU15 3PU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 January 2018
29 Dec 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
05 Dec 2017 TM01 Termination of appointment of Paul Dean as a director on 10 October 2017
05 Dec 2017 AP01 Appointment of Mr Daniel Hudson as a director on 15 November 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Mar 2015 AD01 Registered office address changed from , 54 Denzil Road, Guildford, GU2 7NG to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 20 March 2015
20 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
29 Aug 2013 MR01 Registration of charge 073455300001
16 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
12 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off