Advanced company searchLink opens in new window

COMASER SEEDS LIMITED

Company number 04896616

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
19 Nov 2015 AP01 Appointment of Mr Dennis Raymond Cook as a director on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Westcom Services Limited as a director on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Nancy Bennett as a director on 19 November 2015
22 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Mar 2015 AP01 Appointment of Ms Nancy Bennett as a director on 1 February 2015
06 Mar 2015 TM01 Termination of appointment of Brenda Patricia Cocksedge as a director on 1 February 2015
06 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
06 Nov 2014 CH02 Director's details changed for Westcom Services Limited on 11 September 2014
06 Nov 2014 CH04 Secretary's details changed for City Secretaries Limited on 11 September 2014
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Feb 2013 AP01 Appointment of Brenda Patricia Cocksedge as a director
07 Feb 2013 TM01 Termination of appointment of Stephen Kelly as a director
31 Oct 2012 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 October 2012
12 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Stephen John Kelly on 26 July 2011
15 Jul 2011 CH01 Director's details changed for Mr Stephen John Kelly on 14 July 2011
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010