Advanced company searchLink opens in new window

COMMODITY SUPPLIES & SERVICES LIMITED

Company number 05133581

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)
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 7 October 2023
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 7 October 2022
29 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 29 March 2022
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 October 2020
28 Jul 2020 TM01 Termination of appointment of Anthony Marsh as a director on 3 July 2020
09 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 7 October 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 7 October 2018
13 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 7 October 2017
23 Dec 2016 4.68 Liquidators' statement of receipts and payments to 7 October 2016
14 Dec 2015 4.68 Liquidators' statement of receipts and payments to 7 October 2015
05 Dec 2014 4.68 Liquidators' statement of receipts and payments to 7 October 2014
06 Dec 2013 4.68 Liquidators' statement of receipts and payments to 7 October 2013
17 Oct 2012 AD01 Registered office address changed from 17 Ensign House Admirals Way London E14 9XQ on 17 October 2012
16 Oct 2012 4.20 Statement of affairs with form 4.19
16 Oct 2012 600 Appointment of a voluntary liquidator
16 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1
14 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2011 CH01 Director's details changed for Mr Anthony Marsh on 1 July 2011
23 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
15 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders