Advanced company searchLink opens in new window

COMBAT POLYSTYRENE GROUP LIMITED

Company number 01466319

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2019 LIQ01 Declaration of solvency
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
14 Mar 2019 SH19 Statement of capital on 14 March 2019
  • GBP 1.00
14 Mar 2019 SH20 Statement by Directors
14 Mar 2019 CAP-SS Solvency Statement dated 13/03/19
14 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
05 Oct 2018 TM01 Termination of appointment of Michael John Choules as a director on 30 September 2018
05 Oct 2018 AP01 Appointment of Ms Katie Elizabeth Smart as a director on 30 September 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
20 Feb 2017 AP01 Appointment of Mr Michael John Choules as a director on 1 February 2017
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Jun 2016 TM02 Termination of appointment of Stephen Hardy as a secretary on 6 June 2016
30 Jun 2016 AP04 Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 June 2016
30 Jun 2016 TM01 Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016
24 Feb 2016 AD01 Registered office address changed from Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG to Portland House Bickenhill Lane Birmingham B37 7BQ on 24 February 2016
17 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000