COMBUSTION DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHARON PETER

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS SHARON PETER

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR DATTATRAY KUVALEKAR

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN HALLAM

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF PSC STATEMENT ON 02/10/2018

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR DATTATRAY KESHAV KUVALEKAR

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES COE

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES COE

View Document

02/10/182 October 2018 CESSATION OF CHARLES DAVID COE AS A PSC

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID COE / 01/05/2015

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES DAVID COE / 01/05/2015

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEBB

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WEBB / 13/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID COE / 13/01/2010

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94

View Document

21/02/9421 February 1994 COMPANY NAME CHANGED CODEL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/02/94

View Document

15/09/9315 September 1993 COMPANY NAME CHANGED INHOCO 231 LIMITED CERTIFICATE ISSUED ON 16/09/93

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

03/08/933 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/08/933 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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