Advanced company searchLink opens in new window

COMPREHENSIVE MANAGEMENT SERVICES LIMITED

Company number 07939812

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)
21 May 2023 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-18
03 Dec 2021 LIQ02 Statement of affairs
02 Dec 2021 AD01 Registered office address changed from Leicester Business Centre Unit 21 111 Ross Walk Leicester LE4 5HH England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2 December 2021
02 Dec 2021 600 Appointment of a voluntary liquidator
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
30 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 June 2019
25 Jul 2019 AD01 Registered office address changed from 55 st. Leonards Road West Lytham St. Annes Lancashire FY8 2PF England to Leicester Business Centre Unit 21 111 Ross Walk Leicester LE4 5HH on 25 July 2019
18 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AD01 Registered office address changed from 10a St. Leonards Road West Lytham St. Annes Lancashire FY8 2PF England to 55 st. Leonards Road West Lytham St. Annes Lancashire FY8 2PF on 8 March 2016
26 Feb 2016 AD01 Registered office address changed from Enterprise House Peel Road Blackpool FY4 5JX to 10a St. Leonards Road West Lytham St. Annes Lancashire FY8 2PF on 26 February 2016
18 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
25 Nov 2014 AD01 Registered office address changed from 30 Orchard Road Lytham St. Annes Lancashire FY8 1PF to Enterprise House Peel Road Blackpool FY4 5JX on 25 November 2014
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014