COMTEC LIMITED

5 Ravensfield Gardens 5 Ravensfield Gardens, Epsom, KT19 0ST, Surrey
StatusDISSOLVED
Company No.00908106
CategoryPrivate Limited Company
Incorporated09 Jun 1967
Age56 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 6 days

SUMMARY

COMTEC LIMITED is an dissolved private limited company with number 00908106. It was incorporated 56 years, 11 months, 1 day ago, on 09 June 1967 and it was dissolved 4 years, 11 months, 6 days ago, on 04 June 2019. The company address is 5 Ravensfield Gardens 5 Ravensfield Gardens, Epsom, KT19 0ST, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

Old address: Unit 19 Tait Road Industrial Estate Tait Road Croydon CR0 2DP

Change date: 2015-01-21

New address: 5 Ravensfield Gardens Stoneleigh Epsom Surrey KT19 0ST

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Capital cancellation shares

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-28

Capital : 11,200 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: Tandridge Court Farm Tandridge Lane Oxted Surrey RH8 9NJ United Kingdom

Change date: 2013-04-04

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorna Mary Edwardson

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Edwardson

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Edwardson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-20

Old address: Unit 19 Tait Road Industrial Estate Tait Road Croydon Surrey CR0 2DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vincent Anthony Edwardson

Change date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2001

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; full list of members

Documents

View document PDF

Resolution

Date: 24 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 06/04/98--------- £ si 1000@1=1000 £ ic 15000/16000

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Capital

Type: 123

Description: £ nc 15000/20000 06/04/98

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1999

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; no change of members

Documents

View document PDF

Resolution

Date: 17 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/07 to 31/10

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 07 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/94; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/03/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1990

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 21 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 21/01/90 from: 51 lesley park road croydon surrey CR0 6TP

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 11 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/03/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1987

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Legacy

Date: 21 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/03/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 08 May 1986

Category: Address

Type: 287

Description: Registered office changed on 08/05/86 from: 16 southsea road kingston surrey

Documents

View document PDF

Miscellaneous

Date: 09 Jun 1967

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

BINZ ENTERPRISES LIMITED

WAKESWOOD HOUSE,ANDOVER,SP11 9JE

Number:05530884
Status:ACTIVE
Category:Private Limited Company
Number:CE011216
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:SC444403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEYER ESTATES LIMITED

20 TAVISTOCK PLACE,,WC1H 9RE

Number:01345024
Status:ACTIVE
Category:Private Limited Company

KATY BOOKKEEPING LIMITED

SUITE 2A, CHATSWORTH HOUSE PRIME BUSINESS CENTRE,DERBY,DE21 7SR

Number:09160576
Status:ACTIVE
Category:Private Limited Company
Number:06339287
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source