Advanced company searchLink opens in new window

COMBELLACK VEHICLE RECYCLERS HOLDINGS LIMITED

Company number 12116459

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)
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
05 Mar 2024 AA Micro company accounts made up to 31 August 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
17 Apr 2023 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 SH10 Particulars of variation of rights attached to shares
17 Apr 2023 SH08 Change of share class name or designation
17 Apr 2023 SH08 Change of share class name or designation
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 PSC01 Notification of Nicola Jane Martyn as a person with significant control on 14 February 2023
16 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
11 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
14 Dec 2020 AD01 Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH England to Trendale Industrial Park Trezaise Roche St. Austell Cornwall PL26 8HY on 14 December 2020
25 Feb 2020 AA01 Current accounting period extended from 31 July 2020 to 31 August 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
29 Jan 2020 PSC04 Change of details for Mrs Sally Anne Combellack as a person with significant control on 31 December 2019
29 Jan 2020 PSC01 Notification of Darren Combellack as a person with significant control on 31 December 2019
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 100
20 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-23
  • GBP 1