Advanced company searchLink opens in new window

COMONEY ACL ESTATE WKD LIMITED

Company number 11361641

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)
14 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2023 AD01 Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 8 February 2023
02 Nov 2022 AD01 Registered office address changed from C/O Richmonds Accountants Unit 9 Sheepscar Way Leeds LS7 3JB England to Ashfield House Illingworth Street Ossett WF5 8AL on 2 November 2022
02 Nov 2022 LIQ02 Statement of affairs
02 Nov 2022 600 Appointment of a voluntary liquidator
02 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-07
25 Mar 2022 AD01 Registered office address changed from Unit 9 Sheepscar Way Leeds LS7 3JB England to C/O Richmonds Accountants Unit 9 Sheepscar Way Leeds LS7 3JB on 25 March 2022
18 Mar 2022 AD01 Registered office address changed from 256 Leeds Road Wakefield WF1 2QF United Kingdom to Unit 9 Sheepscar Way Leeds LS7 3JB on 18 March 2022
11 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
22 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 May 2020
17 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
19 Nov 2020 TM01 Termination of appointment of Mohammad Karimi as a director on 31 December 2019
19 Nov 2020 AP01 Appointment of Miss Natalie Mondonna Karimi as a director on 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
18 Nov 2019 TM01 Termination of appointment of Ali Reza Golesorkhi as a director on 17 November 2019
18 Nov 2019 PSC07 Cessation of Ali Reza Golesorkhi as a person with significant control on 17 November 2019
18 Nov 2019 AP01 Appointment of Mr Mohammad Karimi as a director on 17 November 2019
18 Nov 2019 PSC01 Notification of Mohammad Karimi as a person with significant control on 17 November 2019
27 Aug 2019 AA Micro company accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
15 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-15
  • GBP 100