Advanced company searchLink opens in new window

CUSTOMMATIC LIMITED

Company number 05947353

Filter by category

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)
13 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
This document is being processed and will be available in 10 days.
05 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
23 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
23 Dec 2021 AD01 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 23 December 2021
23 Dec 2021 600 Appointment of a voluntary liquidator
23 Dec 2021 LIQ01 Declaration of solvency
16 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
24 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
01 May 2020 AD01 Registered office address changed from C/O Asb Law Llp Origin Two 106 High Street Crawley West Sussex RH10 1BF to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 1 May 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
10 Oct 2019 AD03 Register(s) moved to registered inspection location 40 Turpins Rise Windlesham Surrey GU20 6NQ
10 Oct 2019 AD02 Register inspection address has been changed to 40 Turpins Rise Windlesham Surrey GU20 6NQ
15 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
06 Mar 2019 PSC04 Change of details for Mr Nigel Davies as a person with significant control on 23 July 2018
06 Mar 2019 PSC07 Cessation of Marie Davies as a person with significant control on 23 July 2018
08 Aug 2018 AR01 Annual return made up to 26 September 2009 with full list of shareholders
29 Jun 2018 RP04AR01 Second filing of the annual return made up to 21 February 2011
29 Jun 2018 RP04AR01 Second filing of the annual return made up to 26 September 2010
27 Jun 2018 PSC04 Change of details for Mr Nigel Davies as a person with significant control on 12 June 2018
27 Jun 2018 PSC01 Notification of Marie Davies as a person with significant control on 12 June 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 2