COMEX (WALSALL) LIMITED
Status | DISSOLVED |
Company No. | 03108279 |
Category | |
Incorporated | 29 Sep 1995 |
Age | 28 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 8 months, 21 days |
SUMMARY
COMEX (WALSALL) LIMITED is an dissolved with number 03108279. It was incorporated 28 years, 8 months, 2 days ago, on 29 September 1995 and it was dissolved 4 years, 8 months, 21 days ago, on 10 September 2019. The company address is The Glebe Centre The Glebe Centre, Walsall, WS1 3RU, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Arthur Burgess
Cessation date: 2017-06-26
Documents
Termination director company with name termination date
Date: 16 Oct 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Alan Arthur Burgess
Documents
Accounts with accounts type small
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-25
Officer name: Linda Joy Brown
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 25 Nov 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Mary Heydon
Termination date: 2015-09-28
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Mary Nash
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Reverend Raymond John Goode
Documents
Termination secretary company with name termination date
Date: 10 Nov 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stewart John Prebble
Termination date: 2014-05-13
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Dorothy Joan Rainsford
Termination date: 2014-03-31
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart John Prebble
Termination date: 2014-05-13
Documents
Annual return company with made up date no member list
Date: 14 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Appoint person secretary company with name date
Date: 14 Oct 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-04
Officer name: Reverend Raymond John Goode
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart John Prebble
Termination date: 2014-05-13
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Andrew Stevenson
Change date: 2014-10-13
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-13
Officer name: Mary Nash
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-13
Officer name: Geoffrey Kenneth Owen
Documents
Termination secretary company with name termination date
Date: 14 Oct 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stewart John Prebble
Termination date: 2014-05-13
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond David Bush
Change date: 2014-10-13
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 24 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Arthur Burgess
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Christie
Documents
Annual return company with made up date
Date: 01 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change person director company with change date
Date: 01 Nov 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-26
Officer name: Pamela Dorothy Joan Rainsford
Documents
Change person director company with change date
Date: 01 Nov 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Margaret Bradshaw
Change date: 2012-07-04
Documents
Appoint person director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pamela Dorothy Joan Rainsford
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilda Whitaker
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 07 Nov 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type full
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Joy Brown
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Raymond John Goode
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Margaret Bradshaw
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 02 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Termination director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anita Bagnall
Documents
Termination director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Cullum Hall
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/09
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john badger
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lily badger
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/08
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed pastor stewart john prebble
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed anita bagnall
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james andrew stevenson
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed ian charles robertson
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed pauline mary heydon
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/07
Documents
Resolution
Date: 06 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/06
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/05
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/04
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/03
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/01
Documents
Accounts with accounts type full
Date: 19 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/00
Documents
Accounts with accounts type full
Date: 23 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/99
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 20 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/98
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/09/97
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 28 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS ESTATE,MAIDENHEAD,SL6 6QL
Number: | 07236189 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL VILLA FARM,ST AGNES,TR4 8BX
Number: | 05678992 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLDERS HILL GARDENS,LONDON,NW4 1NP
Number: | 11877619 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 OLD GLOUCESTER ST,LONDON,WC1N 3AX
Number: | 08499181 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESIDENTIAL & COMMERCIAL ESTATES (SOLENT) LTD
C/O ENCY ASSOCIATES PRINTWARE COURT,PORTSMOUTH,PO5 1DS
Number: | 10750821 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 ELM DRIVE,NEWPORT,NP11 6PP
Number: | 11138625 |
Status: | ACTIVE |
Category: | Private Limited Company |