Advanced company searchLink opens in new window

COMPTEL LIMITED

Company number 04201508

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 May 2016 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Jun 2015 AD01 Registered office address changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB to C/O Baker Tilly R&R First Floor Davidson House Forbury Square Reading RG1 3EL on 2 June 2015
01 Jun 2015 600 Appointment of a voluntary liquidator
01 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-05
01 Jun 2015 4.70 Declaration of solvency
21 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
26 Feb 2014 AD02 Register inspection address has been changed from Webber House, 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
18 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
06 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Sami Kimmo Johannes Ahonen on 1 September 2011
24 May 2011 AP01 Appointment of Sami Kimmo Johannes Ahonen as a director
24 May 2011 TM01 Termination of appointment of Arnhild Schia as a director
23 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
02 Mar 2011 AA Full accounts made up to 31 December 2010
02 Jul 2010 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
02 Jul 2010 TM02 Termination of appointment of Shirley Withall as a secretary
01 Jul 2010 AD03 Register(s) moved to registered inspection location
01 Jul 2010 AD02 Register inspection address has been changed
01 Jul 2010 AD01 Registered office address changed from , Squires House, 205a High Street, West Wickham, Kent, BR4 0PH on 1 July 2010