Advanced company searchLink opens in new window

COMMERCIAL ALLOYS LIMITED

Company number 06442698

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)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2023 AA Micro company accounts made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 January 2020
20 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
19 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
14 Dec 2018 PSC04 Change of details for Mr Andrew Brooks as a person with significant control on 6 April 2016
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Sep 2017 AD01 Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017
24 Jul 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 CH01 Director's details changed for Andrew Brooks on 19 January 2016
11 Feb 2016 CH03 Secretary's details changed for Tracey Maxine Paul on 19 January 2016
11 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
13 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014