Advanced company searchLink opens in new window

COMENCOR SERVICES LIMITED

Company number 03761239

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
21 Feb 2018 PSC01 Notification of Ferit Ferhangil as a person with significant control on 17 July 2017
21 Feb 2018 PSC07 Cessation of Comencor Overseas Nv as a person with significant control on 17 July 2017
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
11 Oct 2017 TM02 Termination of appointment of Andrew Victor William Greenfield as a secretary on 27 June 2017
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 CS01 Confirmation statement made on 14 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Oct 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
27 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
30 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
27 Jan 2014 TM01 Termination of appointment of Robert Stubbs as a director
27 Jan 2014 TM01 Termination of appointment of Ferit Ferhangil as a director
18 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders