About

Registered Number: 03330704
Date of Incorporation: 10/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 2 Dunsmore Avenue, Princes Risborough, Buckinghamshire, HP27 9JX

 

Founded in 1997, Comprehensive Engineering Services Ltd are based in Buckinghamshire. The business has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Stuart Michael 10 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Andrea Louise 10 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 26 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 03 April 2000
287 - Change in situation or address of Registered Office 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 30 November 1998
225 - Change of Accounting Reference Date 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1998
363s - Annual Return 01 April 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
287 - Change in situation or address of Registered Office 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.