Comac Staffing Solutions (2003) Limited

DataGardener
dissolved

Comac Staffing Solutions (2003) Limited

04768786Private Limited With Share Capital

Mazars House Gelderd Road, Gildersome, Leeds, LS277JN
Incorporated

18/05/2003

Company Age

22 years

Directors

3

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Comac Staffing Solutions (2003) Limited (04768786) is a private limited with share capital incorporated on 18/05/2003 (22 years old) and registered in leeds, LS277JN. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 18/05/2003
LS277JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:30-03-2014
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:30-12-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-12-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-07-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-02-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:14-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-12-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-12-2012
Legacy
Category:Mortgage
Date:20-12-2012
Resolution
Category:Resolution
Date:19-12-2012
Legacy
Category:Mortgage
Date:19-12-2012
Legacy
Category:Mortgage
Date:19-12-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-10-2012
Gazette Notice Compulsory
Category:Gazette
Date:28-08-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:13-07-2011
Termination Director Company With Name
Category:Officers
Date:06-06-2011
Termination Director Company With Name
Category:Officers
Date:06-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2010
Capital Allotment Shares
Category:Capital
Date:03-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:23-07-2010
Termination Secretary Company With Name
Category:Officers
Date:23-07-2010
Termination Secretary Company With Name
Category:Officers
Date:23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Legacy
Category:Mortgage
Date:27-03-2010
Capital Cancellation Shares
Category:Capital
Date:22-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2010
Change Of Name Notice
Category:Change Of Name
Date:18-01-2010
Legacy
Category:Capital
Date:31-07-2009
Legacy
Category:Annual Return
Date:29-07-2009
Legacy
Category:Mortgage
Date:29-04-2009
Legacy
Category:Capital
Date:27-04-2009
Legacy
Category:Officers
Date:27-04-2009
Legacy
Category:Officers
Date:27-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2009
Accounts With Made Up Date
Category:Accounts
Date:23-02-2009
Legacy
Category:Annual Return
Date:12-08-2008
Accounts With Made Up Date
Category:Accounts
Date:20-03-2008
Legacy
Category:Officers
Date:26-11-2007
Legacy
Category:Officers
Date:26-11-2007
Legacy
Category:Annual Return
Date:08-05-2007
Accounts With Made Up Date
Category:Accounts
Date:21-03-2007
Legacy
Category:Annual Return
Date:16-05-2006
Accounts With Made Up Date
Category:Accounts
Date:16-02-2006
Legacy
Category:Annual Return
Date:13-06-2005
Accounts With Made Up Date
Category:Accounts
Date:21-02-2005
Legacy
Category:Annual Return
Date:13-07-2004
Legacy
Category:Address
Date:15-03-2004
Legacy
Category:Officers
Date:05-06-2003
Legacy
Category:Officers
Date:05-06-2003
Legacy
Category:Address
Date:24-05-2003
Legacy
Category:Officers
Date:24-05-2003
Legacy
Category:Officers
Date:24-05-2003
Incorporation Company
Category:Incorporation
Date:18-05-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2012
Filing Date19/11/2010
Latest Accounts31/05/2010

Trading Addresses

Mazars House, Gelderd Road, Gildersome, Morley, Leeds, West Yorkshire, LS277JN

Contact

Mazars House Gelderd Road, Gildersome, Leeds, LS277JN