JANE COMESKEY ENGINEERING CONSULTANT LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved following liquidation |
19/09/2319 September 2023 | Final Gazette dissolved following liquidation |
19/06/2319 June 2023 | Return of final meeting in a members' voluntary winding up |
13/10/2213 October 2022 | Registered office address changed from 35 Parkside Welwyn Hertfordshire AL6 9DQ to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-10-13 |
13/10/2213 October 2022 | Declaration of solvency |
13/10/2213 October 2022 | Appointment of a voluntary liquidator |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
06/11/136 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1220 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
06/08/126 August 2012 | 31/03/12 TOTAL EXEMPTION FULL |
01/11/111 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/108 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH COMESKEY / 11/11/2009 |
11/11/0911 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
27/01/0927 January 2009 | CURRSHO FROM 31/10/2009 TO 31/03/2009 |
30/10/0830 October 2008 | DIRECTOR APPOINTED JANE ELIZABETH COMESKEY |
22/10/0822 October 2008 | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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