Advanced company searchLink opens in new window

COMMERCIAL PROPERTY CONSULTANTS LIMITED

Company number 04090352

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)
03 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2016 AD01 Registered office address changed from C/O J Casy & Co Langstone Gate Solent Road Havant Hants PO9 1TR to 55 Southbrook Road Havant Hants PO9 1RL on 23 December 2016
02 Aug 2016 4.68 Liquidators' statement of receipts and payments to 9 June 2016
15 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Jun 2015 AD01 Registered office address changed from Heaton House Cams Estate Fareham Hampshire PO16 8AA to C/O J Casy & Co Langstone Gate Solent Road Havant Hants PO9 1TR on 23 June 2015
16 Jun 2015 4.70 Declaration of solvency
16 Jun 2015 600 Appointment of a voluntary liquidator
16 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-10
27 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
01 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30,000
19 Feb 2014 SH06 Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 30,000
19 Feb 2014 SH03 Purchase of own shares.
12 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jan 2014 TM01 Termination of appointment of David Still as a director
06 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
28 Nov 2012 AA Accounts for a small company made up to 30 April 2012
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
24 May 2012 SH06 Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 40,000
15 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2012 SH03 Purchase of own shares.
14 May 2012 CERTNM Company name changed strand harbour developments LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
02 May 2012 TM01 Termination of appointment of David Hosier as a director