Advanced company searchLink opens in new window

COMET CONSULTING LIMITED

Company number 04967878

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)
12 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Feb 2016 4.68 Liquidators' statement of receipts and payments to 2 December 2015
23 Feb 2015 4.68 Liquidators' statement of receipts and payments to 2 December 2014
09 Dec 2013 4.20 Statement of affairs with form 4.19
09 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Dec 2013 600 Appointment of a voluntary liquidator
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Nov 2013 AD01 Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 13 November 2013
14 Mar 2013 AA Total exemption small company accounts made up to 28 February 2012
14 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 28 February 2012
21 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1,002
30 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
05 Oct 2011 TM01 Termination of appointment of Thomas Cocklin as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
14 Mar 2011 TM02 Termination of appointment of David Oakensen as a secretary
04 Feb 2011 TM01 Termination of appointment of Julie Jackson as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Marcus Gideon Hill on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Julie Ann Jackson on 1 October 2009
27 Aug 2009 AA Total exemption full accounts made up to 31 December 2008