Advanced company searchLink opens in new window

CORPORATE COMMISSIONS LTD

Company number 03557457

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
25 May 2018 DS01 Application to strike the company off the register
24 May 2018 AD01 Registered office address changed from 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB to 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 24 May 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
05 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
21 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
10 Oct 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
10 Oct 2011 CH03 Secretary's details changed for Sandra Crawford on 5 May 2011
10 Oct 2011 CH01 Director's details changed for Mr Charles William Crawford on 5 May 2011
07 Oct 2011 AD01 Registered office address changed from , Hill House Stables, Hill House Hill Headley Road, Liphook, Hampshire, GU30 7PX on 7 October 2011
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010