RON MCCOMBE ASSOCIATES LIMITED

Towerburn Cottage Spital Tower Towerburn Cottage Spital Tower, Hawick, TD9 8TB, Roxburghshire
StatusDISSOLVED
Company No.04345569
CategoryPrivate Limited Company
Incorporated27 Dec 2001
Age22 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 15 days

SUMMARY

RON MCCOMBE ASSOCIATES LIMITED is an dissolved private limited company with number 04345569. It was incorporated 22 years, 6 months, 1 day ago, on 27 December 2001 and it was dissolved 3 years, 8 months, 15 days ago, on 13 October 2020. The company address is Towerburn Cottage Spital Tower Towerburn Cottage Spital Tower, Hawick, TD9 8TB, Roxburghshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-07

Officer name: Alexander Ronald Mccombe

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2016

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-07

Officer name: Lynn Mccombe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: Lane Cottage Bughtrig Leitholm Coldstream Berwickshire TD12 4JW United Kingdom

New address: Towerburn Cottage Spital Tower Denholm Hawick Roxburghshire TD9 8TB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-03

Old address: 20 Bank Street Accrington Lancashire BB5 1HH

New address: Lane Cottage Bughtrig Leitholm Coldstream Berwickshire TD12 4JW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Alexander Ronald Mccombe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Address

Type: 287

Description: Registered office changed on 20/05/04 from: 162 belthorn road belthorn blackburn BB1 2NY

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 28/02/03

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURA TRELLECH LIMITED

THE BREW HOUSE,WARRINGTON,WA4 6HL

Number:07768767
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD POWER LIMITED

13 GIBBS ROAD,NEWPORT,NP19 8AR

Number:07486446
Status:ACTIVE
Category:Private Limited Company

JARDEL LTD

60 PARCHMORE ROAD,THORNTON HEATH,CR7 8LW

Number:09553326
Status:ACTIVE
Category:Private Limited Company

LANESBOROUGH COURT FREEHOLD LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:08791547
Status:ACTIVE
Category:Private Limited Company

PAPAA ENTERPRISES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:06656347
Status:ACTIVE
Category:Private Limited Company
Number:07529376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source