Advanced company searchLink opens in new window

COMMERCIAL PLUS (UK) LIMITED

Company number 06664971

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 DS01 Application to strike the company off the register
10 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
Statement of capital on 2011-08-10
  • GBP 300
08 Jun 2011 AD01 Registered office address changed from Great Western House Chester Street Saltney Cheshire CH4 8rd on 8 June 2011
17 Mar 2011 AA Accounts for a small company made up to 31 December 2010
23 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
10 Mar 2010 AA Accounts for a small company made up to 31 December 2009
23 Dec 2009 AP01 Appointment of Mr Bryan Frost as a director
23 Dec 2009 AP01 Appointment of Mr Ramsay Lamont as a director
23 Dec 2009 TM01 Termination of appointment of David Cooper as a director
03 Dec 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
10 Sep 2009 363a Return made up to 05/08/09; full list of members
18 Nov 2008 225 Accounting reference date extended from 31/08/2009 to 30/09/2009
18 Nov 2008 88(2) Ad 30/09/08 gbp si 299@1=299 gbp ic 1/300
18 Nov 2008 123 Nc inc already adjusted 30/09/08
18 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Sep 2008 288a Director and secretary appointed barry bryan frost
25 Sep 2008 288a Director and secretary appointed denise angela lamont
25 Sep 2008 288a Director appointed david william cooper
25 Sep 2008 287 Registered office changed on 25/09/2008 from 41 hope street saltney chester CH4 8BU united kingdom
25 Sep 2008 CERTNM Company name changed zoltan solutions LIMITED\certificate issued on 25/09/08
04 Sep 2008 288b Appointment Terminated Director hanover directors LIMITED
04 Sep 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED