COMET FINANCE LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

16/02/2416 February 2024 Registered office address changed from The Hollies Thistledown Drive Featherstone Wolverhampton WV10 7SX England to C/O Nicholas Barwell & Co Limited Stirling House, Carriers Fold Church Road Wombourne WV5 9DJ on 2024-02-16

View Document

31/10/2331 October 2023 Termination of appointment of Victor Collier as a director on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

17/10/2317 October 2023 Appointment of Mr Mark Kenneth Beech as a director on 2023-10-17

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Termination of appointment of Kevan Whitehouse as a director on 2023-03-21

View Document

23/03/2323 March 2023 Registered office address changed from 23 Pilkington Avenue Sutton Coldfield B72 1LA United Kingdom to The Hollies Thistledown Drive Featherstone Wolverhampton WV10 7SX on 2023-03-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Notification of Mark Kenneth Beech as a person with significant control on 2021-09-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

05/10/215 October 2021 Cessation of Kevan Whitehouse as a person with significant control on 2021-09-01

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR KEVAN WHITEHOUSE / 09/11/2017

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR VICTOR COLLIER

View Document

04/10/164 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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