Advanced company searchLink opens in new window

COMMERCIAL INTERTECH HOLDINGS LIMITED

Company number 01745069

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)
16 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
19 Apr 2024 TM02 Termination of appointment of Graham Mark Ellinor as a secretary on 8 March 2024
19 Apr 2024 TM01 Termination of appointment of Graham Mark Ellinor as a director on 8 March 2024
19 Apr 2024 AP01 Appointment of Jennifer Jane Rosemary Weir as a director on 25 March 2024
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jul 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
18 Jul 2023 AD01 Registered office address changed from Parker House 55 Marylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 18 July 2023
23 Jun 2023 DS02 Withdraw the company strike off application
28 Apr 2023 PSC05 Change of details for Parker Hannifin Industries Limited as a person with significant control on 28 April 2023
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
07 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
05 May 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Apr 2021 CH01 Director's details changed for Mr Graham Mark Ellinor on 23 November 2020
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 20 March 2017
05 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 27 May 2018
05 Jul 2019 CH03 Secretary's details changed for Graham Mark Ellinor on 20 March 2017
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018