COMBITECK LTD
Status | DISSOLVED |
Company No. | 05940776 |
Category | Private Limited Company |
Incorporated | 20 Sep 2006 |
Age | 17 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 19 days |
SUMMARY
COMBITECK LTD is an dissolved private limited company with number 05940776. It was incorporated 17 years, 8 months, 12 days ago, on 20 September 2006 and it was dissolved 4 years, 4 months, 19 days ago, on 14 January 2020. The company address is 12 Moorway, Wirral, CH60 2TX, Merseyside, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person secretary company with change date
Date: 22 May 2016
Action Date: 22 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-22
Officer name: Pauline Elizabeth Reynolds
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-29
Officer name: Mr Stephen William Michael Reynolds
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
Old address: 20 Delavor Road Heswall Wirral CH60 4RW
Change date: 2016-04-29
New address: 12 Moorway Wirral Merseyside CH60 2TX
Documents
Change person secretary company with change date
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pauline Elizabeth Reynolds
Change date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 11 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 12 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 13 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Feb 2008
Category: Accounts
Type: 225
Description: Prev ext from 30/09/2007 to 31/12/2007
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 26/10/06 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A O'BRIEN CONSTRUCTION & LANDSCAPING LTD
10 BROAD O TH LANE,WIGAN,WN6 8EA
Number: | 10763923 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OVAL,LEICESTER,LE1 7EA
Number: | 08386259 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULDER BRIDGE LANE,BARNSLEY,S71 3HJ
Number: | 08493367 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,EDINBURGH,EH2 4LH
Number: | SC591386 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON 2 GLOUCESTER ROAD,BATH,BA1 7BH
Number: | 00334074 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH
Number: | 10304954 |
Status: | ACTIVE |
Category: | Private Limited Company |