COMC BUILDING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-30 |
| 31/10/2431 October 2024 | Registered office address changed from PO Box LL182PD Unit 26 Allitts Industrial Estate Vale Road Rhyl LL18 2PD Wales to Unit 26 Vale Road Rhyl LL18 2PD on 2024-10-31 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
| 20/05/2420 May 2024 | Appointment of Mr Steven William Cope as a director on 2024-05-20 |
| 03/05/243 May 2024 | Termination of appointment of Comc Contractors Ltd as a secretary on 2024-04-30 |
| 03/05/243 May 2024 | Appointment of The Comc Group Ltd as a director on 2024-04-30 |
| 03/05/243 May 2024 | Appointment of The Comc Group Ltd as a secretary on 2024-04-30 |
| 03/05/243 May 2024 | Termination of appointment of Steven William Cope as a director on 2024-04-30 |
| 22/03/2422 March 2024 | Certificate of change of name |
| 14/03/2414 March 2024 | Withdraw the company strike off application |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 27/02/2427 February 2024 | Application to strike the company off the register |
| 08/12/238 December 2023 | Secretary's details changed for Comc Contractors Ltd on 2023-12-01 |
| 30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
| 16/10/2316 October 2023 | Termination of appointment of Antony Stone as a director on 2023-10-16 |
| 14/10/2314 October 2023 | Cessation of Gary Cope as a person with significant control on 2023-10-14 |
| 14/10/2314 October 2023 | Registered office address changed from Tyn Y Pwll Nantglyn Road Denbigh LL16 4TA Wales to PO Box LL182PD Unit 26 Allitts Industrial Estate Vale Road Rhyl LL18 2PD on 2023-10-14 |
| 14/10/2314 October 2023 | Termination of appointment of Gary Cope as a director on 2023-10-14 |
| 26/09/2326 September 2023 | Appointment of Comc Contractors Ltd as a secretary on 2023-09-26 |
| 26/09/2326 September 2023 | Appointment of Mr Antony Stone as a director on 2023-09-26 |
| 26/09/2326 September 2023 | Director's details changed for Mr Gary Cope on 2023-09-26 |
| 24/09/2324 September 2023 | Change of details for Mr Steven Cope as a person with significant control on 2023-09-24 |
| 31/10/2231 October 2022 | Incorporation |
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