Advanced company searchLink opens in new window

CHANGING COMMODITIES LTD

Company number 06717352

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)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2016 LIQ MISC Insolvency:liquidators final progress report to 08/11/2016
28 Nov 2016 4.43 Notice of final account prior to dissolution
15 Sep 2016 LIQ MISC INSOLVENCY:re progress report 19/07/2015-18/07/2016
19 Sep 2014 LIQ MISC INSOLVENCY:Progress report end 18/07/2014
08 Aug 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - brought down date - 18/07/2013
26 Sep 2012 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/07/2012
22 Aug 2011 AD01 Registered office address changed from Lacey House St Clare Business Park Holly Road Hampton Hill Middlesex TW12 1QQ on 22 August 2011
19 Aug 2011 4.31 Appointment of a liquidator
19 Jul 2011 COCOMP Order of court to wind up
18 Jul 2011 AC93 Order of court - restore and wind up
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2010 AR01 Annual return made up to 7 October 2009 with full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
18 Mar 2010 CH01 Director's details changed for Mr Chris Lee Shields on 1 October 2009
18 Mar 2010 CH03 Secretary's details changed for Chris Lee Shields on 1 October 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2008 288a Director and secretary appointed chris lee shields
28 Oct 2008 288b Appointment terminate, director and secretary chris joseph shields logged form
07 Oct 2008 NEWINC Incorporation