Advanced company searchLink opens in new window

COOMBS VIADUCT LTD

Company number 11023916

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 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
06 Jun 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
23 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
01 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
15 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 AD01 Registered office address changed from Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales to Ty Cennydd 45 Castle Street Caerphilly CF83 1NZ on 16 July 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
24 Jul 2020 MR01 Registration of charge 110239160001, created on 21 July 2020
24 Jul 2020 MR01 Registration of charge 110239160002, created on 21 July 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
17 Apr 2020 AA Accounts for a dormant company made up to 31 October 2019
17 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 Jun 2019 PSC04 Change of details for Mr Craig Coombs as a person with significant control on 17 May 2019
17 Jun 2019 PSC04 Change of details for Richard Jasper as a person with significant control on 17 May 2019
17 Jun 2019 PSC07 Cessation of Mark Woods as a person with significant control on 17 May 2019
17 Jun 2019 TM01 Termination of appointment of Mark Woods as a director on 17 May 2019
07 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
08 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-05
15 Nov 2017 AD01 Registered office address changed from Unit 5 Varlin Court Western Industrial Estate Caerphilly CF83 1BQ United Kingdom to Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE on 15 November 2017
20 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted