- Company Overview for ONE COMMERCIAL (CLAIMS) LIMITED (05385792)
- Filing history for ONE COMMERCIAL (CLAIMS) LIMITED (05385792)
- People for ONE COMMERCIAL (CLAIMS) LIMITED (05385792)
- Charges for ONE COMMERCIAL (CLAIMS) LIMITED (05385792)
- More for ONE COMMERCIAL (CLAIMS) LIMITED (05385792)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2023 | DS01 | Application to strike the company off the register | |
17 Oct 2023 | MR04 | Satisfaction of charge 1 in full | |
09 May 2023 | AA | Full accounts made up to 30 March 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
27 Oct 2022 | AP01 | Appointment of Mr Shane O’Neill as a director on 24 October 2022 | |
26 Oct 2022 | TM02 | Termination of appointment of Penelope Jane Fulleron as a secretary on 24 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Timothy John Smyth as a director on 24 October 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 26 September 2022 | |
30 Jun 2022 | AA | Full accounts made up to 30 March 2021 | |
05 Jun 2022 | TM02 | Termination of appointment of Elizabeth Brophy as a secretary on 31 May 2022 | |
05 Jun 2022 | AP03 | Appointment of Mrs Penelope Jane Fulleron as a secretary on 1 June 2022 | |
25 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
17 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
17 Aug 2020 | AD01 | Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 1 April 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
09 Mar 2020 | TM01 | Termination of appointment of Richard Miles Skingle as a director on 27 February 2020 | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 |