COMSCRIBE LIMITED

1 Heather Bank, Halifax Road, Littleborough, OL15 0JQ, Lancashire
StatusDISSOLVED
Company No.03887736
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 16 days

SUMMARY

COMSCRIBE LIMITED is an dissolved private limited company with number 03887736. It was incorporated 24 years, 5 months, 20 days ago, on 02 December 1999 and it was dissolved 4 years, 9 months, 16 days ago, on 06 August 2019. The company address is 1 Heather Bank, Halifax Road, Littleborough, OL15 0JQ, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2011

Action Date: 12 Dec 1999

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 1999-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Brian Walker

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Pernetta

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Walker

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Walker

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Slavin

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Walsh

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Pernetta

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Old address: 33 Clifton Park Road Caversham Reading Berkshire RG4 7PD

Change date: 2010-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 27 Dec 2009

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Hugh Gerard Slavin

Change date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2009

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-27

Officer name: Christopher Douglas Walsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS MOTOS LTD

11 OLDVILLE AVENUE,CLEVEDON,BS21 6HF

Number:11601600
Status:ACTIVE
Category:Private Limited Company

BRAVE CONSULTING LIMITED

ELPHINSTONE HOUSE ELPHINSTONE ROAD,CHRISTCHURCH,BH23 5LL

Number:10743241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBAL CHURCH LTD.

THE GARDENS BOROUGHBRIDGE ROAD,YORK,YO26 6QD

Number:07892918
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GORSE HILL MANAGEMENT COMPANY (ANSTEY) LIMITED

33 LEICESTER ROAD,LEICESTER,LE7 7AT

Number:06978132
Status:ACTIVE
Category:Private Limited Company

INSANITY FILMS LTD

FLAT 8,LONDON,N10 1DU

Number:11705628
Status:ACTIVE
Category:Private Limited Company

PROPERTY LETTINGS & LEASINGS LTD

2 OMER DRIVE,MANCHESTER,M19 2JN

Number:09681687
Status:ACTIVE
Category:Private Limited Company

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