COMC BUILDING SERVICES LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-30

View Document

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

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

20/05/2420 May 2024 Appointment of Mr Steven William Cope as a director on 2024-05-20

View Document

03/05/243 May 2024 Termination of appointment of Comc Contractors Ltd as a secretary on 2024-04-30

View Document

03/05/243 May 2024 Appointment of The Comc Group Ltd as a director on 2024-04-30

View Document

03/05/243 May 2024 Appointment of The Comc Group Ltd as a secretary on 2024-04-30

View Document

03/05/243 May 2024 Termination of appointment of Steven William Cope as a director on 2024-04-30

View Document

22/03/2422 March 2024 Certificate of change of name

View Document

14/03/2414 March 2024 Withdraw the company strike off application

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

08/12/238 December 2023 Secretary's details changed for Comc Contractors Ltd on 2023-12-01

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

16/10/2316 October 2023 Termination of appointment of Antony Stone as a director on 2023-10-16

View Document

14/10/2314 October 2023 Cessation of Gary Cope as a person with significant control on 2023-10-14

View Document

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

View Document

14/10/2314 October 2023 Termination of appointment of Gary Cope as a director on 2023-10-14

View Document

26/09/2326 September 2023 Appointment of Comc Contractors Ltd as a secretary on 2023-09-26

View Document

26/09/2326 September 2023 Appointment of Mr Antony Stone as a director on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr Gary Cope on 2023-09-26

View Document

24/09/2324 September 2023 Change of details for Mr Steven Cope as a person with significant control on 2023-09-24

View Document

31/10/2231 October 2022 Incorporation

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