COMCAT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Appointment of a voluntary liquidator |
| 07/01/257 January 2025 | Resolutions |
| 07/01/257 January 2025 | Statement of affairs |
| 07/01/257 January 2025 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to 8 Fusion Court Aberford Road Leeds LS25 2GH on 2025-01-07 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-29 |
| 07/02/247 February 2024 | Registered office address changed from 111 Buttershaw Lane Bradford West Yorkshire BD6 2DB England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2024-02-07 |
| 07/02/247 February 2024 | Registered office address changed from 1 Barum Top Halifax HX1 1NL England to 111 Buttershaw Lane Bradford West Yorkshire BD6 2DB on 2024-02-07 |
| 29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-29 |
| 29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-29 |
| 05/08/215 August 2021 | Total exemption full accounts made up to 2020-06-29 |
| 29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
| 21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
| 02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE UNITED KINGDOM |
| 29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 30/03/2030 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER HILLAM / 06/04/2016 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
| 04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
| 06/02/176 February 2017 | SECRETARY APPOINTED MR BENJAMIN PETER HILLAM |
| 21/07/1621 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 15/07/1615 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 11/06/1511 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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