Advanced company searchLink opens in new window

COMFG LIMITED

Company number 02321750

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 Nov 2016 AD01 Registered office address changed from Aydon, South Farm Corbridge Northumberland, NE45 4PL to Royal Works Croesfoel Industrial Estate Rhostyllen Wrexham LL14 4BJ on 30 November 2016
22 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
02 Nov 2016 TM01 Termination of appointment of Lucy Elizabeth Carr-Seaman as a director on 1 November 2016
24 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
24 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Aug 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
23 Aug 2013 AD02 Register inspection address has been changed
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
25 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
08 Mar 2012 AP01 Appointment of Mr Ricky Leonard Hone as a director
29 Feb 2012 TM02 Termination of appointment of Peter Carr Seaman as a secretary
01 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
13 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 100
13 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 05/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Lucy Elizabeth Carr-Seaman on 9 June 2010
10 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Jun 2009 363a Return made up to 09/06/09; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 28 February 2008