- Company Overview for COMAR ALUMINIUM SYSTEMS LIMITED (02479385)
- Filing history for COMAR ALUMINIUM SYSTEMS LIMITED (02479385)
- People for COMAR ALUMINIUM SYSTEMS LIMITED (02479385)
- More for COMAR ALUMINIUM SYSTEMS LIMITED (02479385)
| 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) |
|---|---|---|---|
| 17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Jul 2017 | DS01 | Application to strike the company off the register | |
| 15 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
| 01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 22 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
| 10 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 08 Dec 2015 | AP01 | Appointment of Peter Thomas Dziurzynski as a director on 9 July 2015 | |
| 08 Dec 2015 | TM01 | Termination of appointment of Derek Walter Cook as a director on 9 July 2015 | |
| 19 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
| 24 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 26 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
| 20 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
| 22 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
| 19 Oct 2012 | AP03 | Appointment of Peter Thomas Dziurzynski as a secretary | |
| 19 Oct 2012 | TM02 | Termination of appointment of Third Millennium Nominees Limited as a secretary | |
| 26 Jun 2012 | AD01 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 | |
| 15 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
| 13 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
| 11 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
| 04 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
| 02 Mar 2011 | CH04 | Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 | |
| 27 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
| 15 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
| 13 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |