Advanced company searchLink opens in new window

COMPUFIX COMPUTER SERVICES LIMITED

Company number 03128590

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 TM01 Termination of appointment of Julian John Lomax as a director on 31 August 2016
06 Sep 2016 TM01 Termination of appointment of Christopher Colesby as a director on 31 August 2016
06 Sep 2016 TM01 Termination of appointment of Christopher Colesby as a director on 31 August 2016
02 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2016 TM01 Termination of appointment of Paul Kenneth Hazeldene as a director on 31 October 2015
26 Nov 2015 TM01 Termination of appointment of Paul Kenneth Hazeldene as a director on 31 October 2015
18 Aug 2015 AP03 Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015
18 Aug 2015 TM02 Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015
31 Jul 2015 CH03 Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Colin Arthur Titshall as a director on 31 July 2015
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 78
27 Feb 2015 CH01 Director's details changed for Julian John Lomax on 10 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 AP01 Appointment of Mr Paul Kenneth Hazeldene as a director
26 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 78
06 Jan 2014 TM01 Termination of appointment of Robert Clarke as a director
12 Dec 2013 CH01 Director's details changed for Mr Colin Arthur Titshall on 21 November 2012
25 Oct 2013 MR04 Satisfaction of charge 3 in full
10 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Dec 2012 MG01 Duplicate mortgage certificatecharge no:5
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5