Advanced company searchLink opens in new window

COMLEY COURT (FREEHOLD) COMPANY LIMITED

Company number 06754728

Filter by category

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Jul 2018 AP01 Appointment of Mr David Gary Pope as a director on 10 July 2018
06 Jul 2018 TM01 Termination of appointment of Eva Gabriele Jenkins as a director on 6 July 2018
06 Jul 2018 TM01 Termination of appointment of Vanita Ann Clarkson as a director on 6 July 2018
06 Jul 2018 AP01 Appointment of Mr Lindsay Malcolm Best as a director on 6 July 2018
29 Nov 2017 AD01 Registered office address changed from 9 Comley Court Bell Street Romsey Hampshire SO51 8AL to Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ on 29 November 2017
29 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
23 Feb 2017 AA Micro company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
26 Jan 2016 AA Full accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12
03 Feb 2015 AA Total exemption full accounts made up to 30 November 2014
30 Dec 2014 AR01 Annual return made up to 20 November 2014
Statement of capital on 2014-12-30
  • GBP 12
01 Apr 2014 AD01 Registered office address changed from 4 Comley Court Bell Street Romsey Hampshire SO51 8AL on 1 April 2014
24 Mar 2014 AP01 Appointment of Vanita Ann Clarkson as a director
11 Mar 2014 TM01 Termination of appointment of Pamela Black as a director
11 Mar 2014 AA Total exemption full accounts made up to 30 November 2013
11 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 12
08 Apr 2013 AA Total exemption full accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 20 November 2012