Advanced company searchLink opens in new window

COMLEY SEWARD BUILDERS LIMITED

Company number 05982757

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
27 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 Nov 2015 CH01 Director's details changed for Mr Adam David Comley on 1 January 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Mr Adam David Comley on 1 November 2012
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Apr 2010 AD01 Registered office address changed from the Clock Tower Farleigh Court, Old Weston Road Flax Bourton Bristol BS48 1UR on 28 April 2010
03 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mr Jason Matthew Seward on 9 May 2009
02 Nov 2009 CH03 Secretary's details changed for Jason Matthew Seward on 9 May 2009
28 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
13 Nov 2008 363a Return made up to 30/10/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
17 Jan 2008 363a Return made up to 30/10/07; full list of members