Advanced company searchLink opens in new window

1 COMMUNICATION LIMITED

Company number 03791184

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)
12 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2011 4.68 Liquidators' statement of receipts and payments to 19 October 2011
16 Sep 2011 AD01 Registered office address changed from Davis House Robert Street Croydon Surrey CR0 1QQ United Kingdom on 16 September 2011
25 Oct 2010 4.20 Statement of affairs with form 4.19
25 Oct 2010 600 Appointment of a voluntary liquidator
25 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-20
22 Sep 2010 AD01 Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE on 22 September 2010
06 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-07-06
  • GBP 5,000
06 Jul 2010 TM02 Termination of appointment of David Griffiths as a secretary
06 Jul 2010 TM01 Termination of appointment of David Griffiths as a director
29 Apr 2010 AP01 Appointment of Mr Nicholas John Portch as a director
29 Apr 2010 AP01 Appointment of Mr Cenydd Brian Milne as a director
18 Mar 2010 TM01 Termination of appointment of Michael Fiksen as a director
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
02 Sep 2009 363a Return made up to 17/06/09; full list of members
02 Sep 2009 288c Director and Secretary's Change of Particulars / david griffiths / 01/06/2008 / HouseName/Number was: , now: old coach house; Street was: silverston house, now: hawkcombe; Area was: 3 fish lane, now: porlock; Post Town was: bognor regis, now: minehead; Region was: west sussex, now: somerset; Post Code was: PO21 3AG, now: TA24 8LR; Country was: , no
02 Sep 2009 288b Appointment Terminated Secretary charles & company services LTD
02 Jul 2009 287 Registered office changed on 02/07/2009 from charles & co 1ST floor 16 massetts road horley surrey RH6 7DE
24 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
24 Jul 2008 363a Return made up to 17/06/08; full list of members
26 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
06 Dec 2007 288a New director appointed
17 Jul 2007 288a New secretary appointed