- Company Overview for COMMERCIAL CORPORATE IMAGES LIMITED (03897236)
- Filing history for COMMERCIAL CORPORATE IMAGES LIMITED (03897236)
- People for COMMERCIAL CORPORATE IMAGES LIMITED (03897236)
- Charges for COMMERCIAL CORPORATE IMAGES LIMITED (03897236)
- Insolvency for COMMERCIAL CORPORATE IMAGES LIMITED (03897236)
- More for COMMERCIAL CORPORATE IMAGES LIMITED (03897236)
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) |
---|---|---|---|
29 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2012 | |
04 Oct 2011 | LQ01 | Notice of appointment of receiver or manager | |
31 Aug 2011 | AD01 | Registered office address changed from Lees Road Knowsley Industrial Park Kirkby Liverpool L33 7SA on 31 August 2011 | |
31 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jun 2011 | TM01 | Termination of appointment of Susan Norris as a director | |
06 Jun 2011 | AP01 | Appointment of Miss Sheila Shawcross as a director | |
30 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2011 | AR01 |
Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-04-27
|
|
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Susan Louise Norris on 14 February 2010 | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
10 Feb 2009 | 363a | Return made up to 20/12/08; full list of members | |
17 Dec 2008 | 288b | Appointment Terminated Director sheila shawcross | |
05 Dec 2008 | 288a | Director appointed sheila shawcross | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from orchid house 243 elliott street, tyldesley manchester M29 8DG | |
04 Aug 2008 | 288a | Director appointed susan louise norris |