Advanced company searchLink opens in new window

COMMERCE ASSOCIATES LIMITED

Company number 04781835

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2012 TM01 Termination of appointment of Stephen John Dudley Hickson as a director on 8 August 2011
08 Aug 2012 TM02 Termination of appointment of Churchill Secretaries Limited as a secretary on 8 August 2012
08 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2012 DS01 Application to strike the company off the register
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
06 Jun 2012 CH04 Secretary's details changed for Churchill Secretaries Limited on 1 February 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2012 AD01 Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 1 February 2012
20 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
04 May 2011 AA Total exemption full accounts made up to 31 May 2010
15 Feb 2011 AP01 Appointment of Mr Stephen John Dudley Hickson as a director
15 Feb 2011 TM01 Termination of appointment of Anthony Shiffers as a director
08 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
08 Jun 2010 CH04 Secretary's details changed for Churchill Secretaries Limited on 9 November 2009
03 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
25 Nov 2009 AD01 Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 25 November 2009
10 Nov 2009 AD01 Registered office address changed from Hipoint Thomas Street Taunton Somerset TA2 6HB on 10 November 2009
08 Jun 2009 363a Return made up to 30/05/09; full list of members
26 Feb 2009 AA Total exemption full accounts made up to 31 May 2008
30 Jun 2008 363a Return made up to 30/05/08; full list of members
31 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
25 Jun 2007 363a Return made up to 30/05/07; full list of members