COMBECAVE LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2019:LIQ. CASE NO.1

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

18/01/1918 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1918 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/10/1825 October 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 COMPANY RESTORED ON 25/10/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

19/06/1819 June 2018 STRUCK OFF AND DISSOLVED

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT FRANCOIS COMBECAVE / 23/07/2015

View Document

12/05/1512 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information