COMMODITY SUPPLIES & SERVICES LIMITED
Company number 05133581
- Company Overview for COMMODITY SUPPLIES & SERVICES LIMITED (05133581)
- Filing history for COMMODITY SUPPLIES & SERVICES LIMITED (05133581)
- People for COMMODITY SUPPLIES & SERVICES LIMITED (05133581)
- Insolvency for COMMODITY SUPPLIES & SERVICES LIMITED (05133581)
- More for COMMODITY SUPPLIES & SERVICES LIMITED (05133581)
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) |
---|---|---|---|
02 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2024 | |
08 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2023 | |
16 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 29 March 2022 | |
10 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Anthony Marsh as a director on 3 July 2020 | |
09 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2019 | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2018 | |
13 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2017 | |
23 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2016 | |
14 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2015 | |
05 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2014 | |
06 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2013 | |
17 Oct 2012 | AD01 | Registered office address changed from 17 Ensign House Admirals Way London E14 9XQ on 17 October 2012 | |
16 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2012 | AR01 |
Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2011 | CH01 | Director's details changed for Mr Anthony Marsh on 1 July 2011 | |
23 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |