Advanced company searchLink opens in new window

COMMERCEPRO LIMITED

Company number 03210045

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2011 DS01 Application to strike the company off the register
28 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 2
02 Jul 2010 TM02 Termination of appointment of James Fetherston as a secretary
01 Jul 2010 CH01 Director's details changed for David John Marsh on 10 June 2010
01 Jul 2010 CH01 Director's details changed for Raymond James Walker on 10 June 2010
01 Jul 2010 CH01 Director's details changed for James Mayfield Fetherston on 10 June 2010
01 Jul 2010 AD02 Register inspection address has been changed
01 Jul 2010 TM02 Termination of appointment of James Fetherston as a secretary
26 Apr 2010 AP01 Appointment of Mrs Claire Louise Finley as a director
26 Apr 2010 AP03 Appointment of Mrs Claire Louise Finley as a secretary
20 Apr 2010 AD01 Registered office address changed from 19 Chapman Square Parkside Wimbledon London SW19 5QR on 20 April 2010
18 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Aug 2009 288c Director and Secretary's Change of Particulars / james fetherston / 04/08/2009 / HouseName/Number was: , now: 19; Street was: 3 helme close, now: chapman square; Area was: lake road wimbledon, now: parkside wimbledon; Post Code was: SW19 7EB, now: SW19 5QR
06 Aug 2009 287 Registered office changed on 06/08/2009 from 3 helme close lake road london SW19 7EB
18 Jun 2009 363a Return made up to 10/06/09; full list of members
14 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
19 Jun 2008 363a Return made up to 10/06/08; full list of members
20 May 2008 288b Appointment Terminated Director brian walker
10 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
26 Jun 2007 363s Return made up to 10/06/07; no change of members
08 May 2007 AA Total exemption full accounts made up to 30 June 2006
28 Jul 2006 363s Return made up to 10/06/06; full list of members