Advanced company searchLink opens in new window

COMMERCIAL CORPORATE IMAGES LIMITED

Company number 03897236

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)
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
  • GBP 1
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