Advanced company searchLink opens in new window

CORPORATE COMMUNICATIONS HOUSE LIMITED

Company number 04864071

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
16 Jul 2014 AD01 Registered office address changed from Unit 24 Blackwater Trading Estate Blackwater Way Aldershot Hampshire GU12 4DL to The Corner House 48 Camp Road Farnborough Hampshire GU14 6EP on 16 July 2014
06 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
24 Oct 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Oct 2012 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU United Kingdom on 26 October 2012
26 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from 220 Fleet Road Fleet Hampshire GU51 4BY on 18 August 2011
16 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Mark Andrew Bryan on 12 August 2010
01 Sep 2010 CH01 Director's details changed for Ilona Jacqueline Bryan on 12 August 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
17 Aug 2009 363a Return made up to 12/08/09; full list of members
04 Dec 2008 287 Registered office changed on 04/12/2008 from jupp castle LIMITED 17 finns business park bowenhurst lane crondall farnham surrey GU10 5HP united kingdom