Advanced company searchLink opens in new window

COMMERCIAL RESOURCES LIMITED

Company number 06620552

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2020 DS01 Application to strike the company off the register
11 Oct 2019 TM01 Termination of appointment of Andrew Panayiotis Phouli as a director on 11 October 2019
23 Sep 2019 PSC07 Cessation of Gary John Hawkes as a person with significant control on 23 September 2019
23 Sep 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
16 Sep 2019 TM01 Termination of appointment of Tara Aliya Clark as a director on 14 September 2019
21 Aug 2019 TM02 Termination of appointment of David Robert Dean as a secretary on 21 August 2019
13 May 2019 AA Accounts for a dormant company made up to 30 June 2018
13 May 2019 CS01 Confirmation statement made on 16 June 2018 with no updates
13 May 2019 RT01 Administrative restoration application
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 16/06/2017
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Jul 2017 PSC01 Notification of Gary John Hawkes as a person with significant control on 6 April 2016
12 Jul 2017 CS01 16/06/17 Statement of Capital gbp 2571.98
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 29/03/2018.
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,571.98
02 Apr 2016 CERTNM Company name changed switch products LTD\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-14
02 Apr 2016 CONNOT Change of name notice
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jan 2016 AD01 Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 8 January 2016
15 Dec 2015 AP01 Appointment of Mr Ian Carr Abbott as a director on 27 November 2015
15 Dec 2015 TM01 Termination of appointment of Terry Green as a director on 27 November 2015