P F COOMBES LIMITED
Status | DISSOLVED |
Company No. | 04857698 |
Category | Private Limited Company |
Incorporated | 06 Aug 2003 |
Age | 20 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 16 days |
SUMMARY
P F COOMBES LIMITED is an dissolved private limited company with number 04857698. It was incorporated 20 years, 8 months, 23 days ago, on 06 August 2003 and it was dissolved 3 years, 6 months, 16 days ago, on 13 October 2020. The company address is St Mary's House St Mary's House, Salisbury, SP2 8PU.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current extended
Date: 23 Sep 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-09-30
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Frederick Coombes
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Hilary Anne Coombes
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Capital allotment shares
Date: 14 Jan 2010
Action Date: 07 Jan 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-01-07
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FRENCHIC FURNITURE PAINT LIMITED
2 PARK COURT,WEST BYFLEET,KT14 6SD
Number: | 10687323 |
Status: | ACTIVE |
Category: | Private Limited Company |
502 KINGS QUATERS APARTMENTS,BRISTOL,BS2 8HP
Number: | 11288134 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11328891 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 FENTONVILLE STREET,SHEFFIELD,S11 8BA
Number: | 11393875 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREVAIL STUDIO AND PERSONAL TRAINING LTD
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11129908 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 POPES LANE,LONDON,W5 4NS
Number: | 10691723 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |