Advanced company searchLink opens in new window

COMMERCIAL SERVICE CENTRE LIMITED

Company number 06149954

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2010 DS01 Application to strike the company off the register
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 09/03/09; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from 126 norwich road fakenham norfolk NR21 8LF
04 Feb 2009 288c Secretary's Change of Particulars / elinor tarry / 04/02/2009 / HouseName/Number was: 126, now: baytree cottage; Street was: norwich road, now: dereham road; Area was: , now: colkirk; Post Code was: NR21 8LF, now: NR21 7NH
04 Feb 2009 288c Director's Change of Particulars / jonathan tarry / 04/02/2009 / HouseName/Number was: , now: baytree cottage; Street was: 126 norwich road, now: dereham road; Area was: , now: colkirk; Post Code was: NR21 8LF, now: NR21 7NH
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 09/03/08; full list of members
27 Mar 2008 288a Secretary appointed mrs elinor jayne tarry
27 Mar 2008 288b Appointment Terminated Secretary susan hudson
28 Jan 2008 288b Secretary resigned;director resigned
28 Jan 2008 288a New secretary appointed
14 Jan 2008 287 Registered office changed on 14/01/08 from: moore stephens, kings house 40 billing road northampton NN1 5BA
09 Mar 2007 NEWINC Incorporation