Advanced company searchLink opens in new window

COMMERCIAL DEVELOPMENTS LIMITED

Company number 00829785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DS01 Application to strike the company off the register
17 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
06 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mr Rupert James Parkin on 24 December 2011
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
26 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-17
26 Aug 2010 CONNOT Change of name notice
08 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
08 Mar 2010 CONNOT Change of name notice
02 Feb 2010 AA Accounts for a small company made up to 31 March 2009
19 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
16 Jan 2010 CH01 Director's details changed for Mrs Kate Hilda Mary Parkin on 8 January 2010
16 Jan 2010 CH01 Director's details changed for Mr Rupert James Parkin on 8 January 2010
09 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Nov 2009 TM02 Termination of appointment of Julia Houle as a secretary
20 Nov 2009 TM01 Termination of appointment of Julia Houle as a director
23 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Feb 2009 AA Accounts for a small company made up to 31 March 2008
19 Jan 2009 363a Return made up to 24/12/08; full list of members
19 Jan 2009 288b Appointment Terminated Director denis parkin