CHRISTOPHER COMBE LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-11-29

View Document

09/12/219 December 2021 Liquidators' statement of receipts and payments to 2021-11-29

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

21/12/1821 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/12/1821 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1821 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1820 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER COMBE

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COMBE / 18/03/2013

View Document

15/02/1315 February 2013 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