COM ENGINEERING LTD

Company Documents

DateDescription
09/10/259 October 2025 NewFinal Gazette dissolved following liquidation

View Document

09/10/259 October 2025 NewFinal Gazette dissolved following liquidation

View Document

09/07/259 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

29/07/2129 July 2021 Liquidators' statement of receipts and payments to 2021-05-30

View Document

21/07/2121 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/06/1927 June 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM EGERTON HOUSE RIVER LANE SALTNEY CHESTER CH4 8RH WALES

View Document

17/06/1917 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/06/1917 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1917 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 11/05/17 STATEMENT OF CAPITAL GBP 90

View Document

26/06/1726 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MICHAEL FOSTER

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR MICHAEL GRAHAM FOSTER

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 13 CROFT CLOSE ROWTON CHESTER CH3 7QQ ENGLAND

View Document

29/03/1729 March 2017 COMPANY NAME CHANGED CD STEVENS ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/03/17

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR MARK JOHN CHARLES STEVENS

View Document

26/09/1626 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company