Advanced company searchLink opens in new window

COMPREHENSIVE APPLIANCES LTD

Company number 12930175

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 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
06 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Business Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 6 December 2023
04 Sep 2023 CH01 Director's details changed for Mr Craig Mcginlay on 4 September 2023
31 Aug 2023 AD01 Registered office address changed from 3 Edwin Close Bognor Regis PO21 5EN England to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on 31 August 2023
25 Aug 2023 AA Micro company accounts made up to 31 October 2022
14 Jun 2023 TM01 Termination of appointment of Lisa Clare Ferrett as a director on 14 June 2023
03 May 2023 AD01 Registered office address changed from 42 Sea Lane Pagham Bognor Regis PO21 4UJ England to 3 Edwin Close Bognor Regis PO21 5EN on 3 May 2023
03 May 2023 AP01 Appointment of Mr Craig Mcginlay as a director on 3 May 2023
20 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2022 AA Micro company accounts made up to 31 October 2021
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 CH01 Director's details changed
25 Mar 2022 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 42 Sea Lane Pagham Bognor Regis PO21 4UJ on 25 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
16 Nov 2021 PSC01 Notification of Lisa Clare Ferrett as a person with significant control on 8 November 2021
16 Nov 2021 TM02 Termination of appointment of Amie Elson as a secretary on 8 November 2021
16 Nov 2021 TM01 Termination of appointment of Amie-Louise Rose Elson as a director on 8 November 2021
16 Nov 2021 PSC07 Cessation of Amie-Louise Rose Elson as a person with significant control on 8 November 2021
16 Nov 2021 AP01 Appointment of Miss Lisa Clare Ferrett as a director on 8 November 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
06 Oct 2021 CH01 Director's details changed for Miss Amie-Louise Rose Elson on 6 October 2021
06 Oct 2021 CH03 Secretary's details changed for Miss Amie Elson on 6 October 2021