COMTEC CARS LIMITED

King Street House 15 King Street House 15, Norwich, NR3 1RB
StatusDISSOLVED
Company No.04636473
CategoryPrivate Limited Company
Incorporated14 Jan 2003
Age21 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution21 Jul 2011
Years12 years, 11 months, 9 days

SUMMARY

COMTEC CARS LIMITED is an dissolved private limited company with number 04636473. It was incorporated 21 years, 5 months, 16 days ago, on 14 January 2003 and it was dissolved 12 years, 11 months, 9 days ago, on 21 July 2011. The company address is King Street House 15 King Street House 15, Norwich, NR3 1RB.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2011

Action Date: 08 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-08

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Aug 2010

Action Date: 01 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-01

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 24 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 24 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.38B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Mar 2009

Action Date: 17 Feb 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-02-17

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 17 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from hornbeam house bidwell road rackheath norwich norfolk NR13 6PT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Aug 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: unit 3 oaks farm besthorpe road carleton rode norwich norfolk NR16 1NF

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed comtec engineering LIMITED\certificate issued on 22/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mygale (uk) LIMITED\certificate issued on 10/06/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/01/03-20/01/03 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 25/01/03 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Incorporation company

Date: 14 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CP (TELFORD) LTD

11 PARRYS CLOSE,SHREWSBURY,SY3 0HP

Number:09296282
Status:ACTIVE
Category:Private Limited Company

DEVON CARPENTRY AND CONSTRUCTION LTD

12 APPLEGARTH CLOSE,NEWTON ABBOT,TQ12 1RR

Number:11516678
Status:ACTIVE
Category:Private Limited Company

JIMMY GARCIA CATERING LIMITED

UNIT 8 THE SWAN CENTRE,LONDON,SW17 0AR

Number:08140363
Status:ACTIVE
Category:Private Limited Company

KRON TRANSPORT LIMITED

19 BRIXTON ROAD,WATFORD,WD24 4DX

Number:11821695
Status:ACTIVE
Category:Private Limited Company
Number:CE002965
Status:ACTIVE
Category:Charitable Incorporated Organisation

PROMETHEAN WAY CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10238015
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