Advanced company searchLink opens in new window

COMTEL TECHNOLOGIES LIMITED

Company number 06163569

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 TM01 Termination of appointment of a director
01 Apr 2014 TM02 Termination of appointment of Roberta Wadsworth as a secretary
01 Apr 2014 TM01 Termination of appointment of Michael Wadsworth as a director
01 Apr 2014 AP01 Appointment of Mr Peter Broadbent as a director
28 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Aug 2011 AD01 Registered office address changed from 117 Hatfield Road St. Albans Hertfordshire AL1 4JS United Kingdom on 9 August 2011
09 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
24 Dec 2010 CH03 Secretary's details changed for Roberta Wadsworth on 22 December 2010
24 Dec 2010 CH01 Director's details changed for Michael Paul Wadsworth on 22 December 2010
24 Dec 2010 AD01 Registered office address changed from Enstone House 2 Etna Road St Albans Herts AL3 5NJ on 24 December 2010
18 Aug 2010 AA Full accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Michael Paul Wadsworth on 1 January 2010