COMTEC GROUP LIMITED

6th Floor 6th Floor, Cwmbran, NP44 1PL, Gwent
StatusDISSOLVED
Company No.06566630
CategoryPrivate Limited Company
Incorporated15 Apr 2008
Age16 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution26 May 2015
Years9 years, 2 days

SUMMARY

COMTEC GROUP LIMITED is an dissolved private limited company with number 06566630. It was incorporated 16 years, 1 month, 13 days ago, on 15 April 2008 and it was dissolved 9 years, 2 days ago, on 26 May 2015. The company address is 6th Floor 6th Floor, Cwmbran, NP44 1PL, Gwent.



Company Fillings

Gazette dissolved voluntary

Date: 26 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette notice voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Auditors resignation company

Date: 02 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 09 Jan 2015

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH19

Date: 2015-01-09

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 09 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/12/14

Documents

View document PDF

Resolution

Date: 09 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2015

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 05 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/12/14

Documents

View document PDF

Resolution

Date: 05 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Paul Jonathan Woodley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Francis William Bulman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Elizabeth Kinsey

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Kinsey

Termination date: 2014-10-06

Documents

View document PDF

Resolution

Date: 21 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2014

Action Date: 02 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-02

Capital : 12,696.41330 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-02

Charge number: 065666300002

Documents

View document PDF

Resolution

Date: 19 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 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: 21 Jul 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Russell

Appointment date: 2014-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Gordon

Termination date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-31

Officer name: Donna Beeson-Etty

Documents

View document PDF

Accounts with accounts type group

Date: 18 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Kinsey

Appointment date: 2013-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-20

Officer name: Darren Hart

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-12-20

Officer name: Darren Hart

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-20

Officer name: Ms Elizabeth Kinsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Mr Kevin John Gordon

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lloyd Powell

Termination date: 2012-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Turner

Termination date: 2012-04-11

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Gordon

Change date: 2012-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2012

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kimberlee

Termination date: 2011-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Beeson-Etty

Appointment date: 2011-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Gordon

Appointment date: 2011-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Woodley

Appointment date: 2011-08-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH19

Date: 2011-09-01

Capital : 19,589.379554 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kimberlee

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Hart

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Hart

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2011

Action Date: 11 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-11

Capital : 19,590 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2011

Action Date: 11 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-11

Capital : 69,210 GBP

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 23 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Capital

Type: SH19

Capital : 126.08223 GBP

Date: 2011-08-10

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/08/11

Documents

View document PDF

Resolution

Date: 10 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Wakerley

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wakerley

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Humphrey Sheil

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Old address: Sixth Floor Gwent House Gwent Square Cwmbran Gwent NP44 1PL

Change date: 2011-04-28

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Frost

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Frost

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Mr Howard Michael Charles Frost

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Richards

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2010

Action Date: 12 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-12

Capital : 126,082.23 GBP

Documents

View document PDF

Resolution

Date: 10 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Simon Lloyd Powell

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-31

Officer name: Mr Matthew Christian Wakerley

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Mark Richards

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Michael Charles Frost

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis William Bulman

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Richard Peter Turner

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Christian Wakerley

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Humphrey Sheil

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 30/07/09-30/07/09\gbp si [email protected]=155\gbp ic 99845/100000\

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / humphrey shiel / 01/05/2008

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 18/03/09\gbp si [email protected]=450\gbp ic 99395/99845\

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 20/02/09\gbp si [email protected]=725\gbp ic 98670/99395\

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 30/11/08\gbp si [email protected]=300\gbp ic 98370/98670\

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 09/09/08\gbp si [email protected]=250\gbp ic 98120/98370\

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr francis william bulman

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john dillon

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 01/09/08\gbp si [email protected]=2000\gbp ic 96120/98120\

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed jon richards

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (4145) LIMITED\certificate issued on 27/06/08

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed matthew christian wakerley

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed john eamon dillon

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed richard peter turner

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director 7SIDE nominees LIMITED

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary 7SIDE secretarial LIMITED

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Capital

Type: 88(2)

Description: Ad 01/05/08\gbp si [email protected]=54649\gbp ic 41471/96120\

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Capital

Type: 88(2)

Description: Ad 01/05/08\gbp si [email protected]=41470\gbp ic 1/41471\

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/05/08

Documents

View document PDF

Resolution

Date: 14 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF


Some Companies

CHARLES HARDING ESTATE AGENTS LIMITED

HAINES WATTS OLD STATION HOUSE,NEWPORT STREET SWINDON,SN1 3DU

Number:05111365
Status:ACTIVE
Category:Private Limited Company

CHEF GANG LTD

28 KNIGHTON ROAD,LEICESTER,LE2 3HH

Number:10100157
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G G ELECTRICAL (LONDON) LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09998353
Status:ACTIVE
Category:Private Limited Company

JAM BUILDING SERVICES LIMITED

FLAT 2,LONDON,SW15 6AQ

Number:10190814
Status:ACTIVE
Category:Private Limited Company

MOCANU MED LTD

20 CRANE COURT,ISLEWORTH,TW7 7JA

Number:10494528
Status:ACTIVE
Category:Private Limited Company

TOM AND LOU'S LIMITED

34 KILLYVARDER WAY,ST. AUSTELL,PL25 3DJ

Number:11582019
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