Advanced company searchLink opens in new window

FILTRONIC COMTEK (UK) LIMITED

Company number 02700306

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2015 AP02 Appointment of Isotek Limited as a director on 13 March 2015
16 Apr 2015 TM01 Termination of appointment of Hemant Kumar Mardia as a director on 12 January 2010
16 Apr 2015 TM02 Termination of appointment of Maura Eilis Moynihan as a secretary on 12 January 2010
16 Apr 2015 AD01 Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom to Flitronic House 3 Airport West Yeadon Leeds West Yorkshire LS19 7ZA on 16 April 2015
16 Apr 2015 TM01 Termination of appointment of Stephen Richard Mole as a director on 12 January 2010
15 Sep 2014 AC92 Restoration by order of the court
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2009 652a Application for striking-off
05 Sep 2009 AA Full accounts made up to 31 May 2009
27 Apr 2009 287 Registered office changed on 27/04/2009 from 15 parkview court st. Pauls road shipley west yorkshire BD18 3DZ united kingdom
24 Oct 2008 363a Return made up to 20/10/08; full list of members
22 Sep 2008 287 Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west yorkshire BD17 7SW
19 Sep 2008 288b Appointment terminated director charles hindson
11 Sep 2008 AA Full accounts made up to 31 May 2008
11 Aug 2008 288a Director appointed stephen richard mole
29 Nov 2007 288a New director appointed
19 Nov 2007 363s Return made up to 20/10/07; no change of members
04 Nov 2007 AA Full accounts made up to 31 May 2007
04 Oct 2007 288b Director resigned
09 Jul 2007 287 Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT
28 Mar 2007 AA Full accounts made up to 31 May 2006
29 Nov 2006 288b Director resigned