- Company Overview for COMMERCIAL GROUP LIMITED (01234113)
- Filing history for COMMERCIAL GROUP LIMITED (01234113)
- People for COMMERCIAL GROUP LIMITED (01234113)
- Charges for COMMERCIAL GROUP LIMITED (01234113)
- Insolvency for COMMERCIAL GROUP LIMITED (01234113)
- More for COMMERCIAL GROUP LIMITED (01234113)
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) |
---|---|---|---|
10 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2015 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Savants 3Rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF on 3 February 2015 | |
02 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2015 | 4.70 | Declaration of solvency | |
02 Feb 2015 | LIQ MISC RES | Resolution INSOLVENCY:resolution re powers of Liquidator | |
02 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
30 May 2014 | CH01 | Director's details changed for Mrs Wendy Susan Mills on 28 May 2014 | |
29 May 2014 | CH03 | Secretary's details changed for Mrs Wendy Susan Mills on 28 May 2014 | |
29 May 2014 | CH01 | Director's details changed for Ms Rita Anna Veronica Hickman on 28 May 2014 | |
29 May 2014 | CH01 | Director's details changed for Mrs Wendy Susan Mills on 1 May 2014 | |
08 May 2014 | AD01 | Registered office address changed from Treloar Loves Wood Mortimer Common Reading Berkshire RG7 2JX United Kingdom on 8 May 2014 | |
08 May 2014 | AP01 | Appointment of Mrs Carolyn Ann Watson as a director | |
13 Sep 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
27 Aug 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Sep 2010 | AP01 | Appointment of Ms Rita Anna Veronica Hickman as a director | |
15 Sep 2010 | AP01 | Appointment of Mrs Wendy Susan Mills as a director | |
15 Sep 2010 | TM01 | Termination of appointment of Alan Mills as a director | |
05 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders |