- Company Overview for COMPREHENSIVE MANAGEMENT SERVICES LIMITED (07939812)
- Filing history for COMPREHENSIVE MANAGEMENT SERVICES LIMITED (07939812)
- People for COMPREHENSIVE MANAGEMENT SERVICES LIMITED (07939812)
- Insolvency for COMPREHENSIVE MANAGEMENT SERVICES LIMITED (07939812)
- More for COMPREHENSIVE MANAGEMENT SERVICES LIMITED (07939812)
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
|
|
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
|
|
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
|
|
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 |