Advanced company searchLink opens in new window

COOMBE FINANCIAL SERVICES LIMITED

Company number 03162248

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
10 Mar 2017 AD01 Registered office address changed from 66 Cherrywood Lane Morden Surrey SM4 4HS to The Pinnacle, 3rd Floor 73 King Street Manchester Greater Manchester M2 4NG on 10 March 2017
06 Mar 2017 4.70 Declaration of solvency
06 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
06 Mar 2017 600 Appointment of a voluntary liquidator
09 Feb 2017 AA Total exemption small company accounts made up to 31 December 2016
03 Jan 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
07 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
02 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
09 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
10 Dec 2012 AA Total exemption full accounts made up to 31 October 2012
27 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 CH01 Director's details changed for Adrian Jonathan Sichel on 8 February 2010
23 Feb 2010 CH03 Secretary's details changed for Sheila Ritta Ditta Sichel on 8 February 2010