- Company Overview for COMMERCIAL CORPORATE DEVELOPMENT LIMITED (06390681)
- Filing history for COMMERCIAL CORPORATE DEVELOPMENT LIMITED (06390681)
- People for COMMERCIAL CORPORATE DEVELOPMENT LIMITED (06390681)
- Charges for COMMERCIAL CORPORATE DEVELOPMENT LIMITED (06390681)
- Insolvency for COMMERCIAL CORPORATE DEVELOPMENT LIMITED (06390681)
- More for COMMERCIAL CORPORATE DEVELOPMENT LIMITED (06390681)
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) |
---|---|---|---|
06 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | AD01 | Registered office address changed from C/O C/O Leonard Curtis 20 Chapel Street Liverpool L3 9AG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 | |
30 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2014 | |
03 Sep 2013 | AD01 | Registered office address changed from Unit 9 -10 Sutton Oak Drive St. Helens Merseyside WA9 3PH United Kingdom on 3 September 2013 | |
02 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
29 May 2013 | TM01 | Termination of appointment of Pauline Murphy as a director | |
19 Mar 2013 | AP01 | Appointment of Mrs Pauline Murphy as a director | |
28 Feb 2013 | CH01 | Director's details changed for Mrs Shiela Shrawcross on 28 February 2013 | |
28 Feb 2013 | TM01 | Termination of appointment of Robert Pantry as a director | |
28 Feb 2013 | AP01 | Appointment of Mrs Shiela Shrawcross as a director | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Feb 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 | |
02 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-02
|
|
19 Apr 2012 | AD01 | Registered office address changed from Lancashire Embroidery Lees Road Knowsley Industrial Park Liverpool L33 7SA England on 19 April 2012 | |
20 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
21 Nov 2011 | AD01 | Registered office address changed from 6 Bethany Mews Off Green Lane Hindley Wigan WN2 4SF on 21 November 2011 | |
17 Oct 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Sheila Shawcross as a director | |
10 Oct 2011 | AP01 | Appointment of Mr Robert Pantry as a director | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 October 2010 |